Search icon

SEAQUATICS CORP. - Florida Company Profile

Company Details

Entity Name: SEAQUATICS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEAQUATICS CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Jun 1979 (46 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: 626280
FEI/EIN Number 591913108

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 110 Shore Lane, Sugarloaf Shores, FL, 33042, US
Mail Address: 110 Shore Lane, Sugarloaf Shores, FL, 33042, US
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEHOE PETER L President 110 SHORE LANE, SUGARLOAF KEY, FL, 33042
KEHOE PETER L Director 110 SHORE LANE, SUGARLOAF KEY, FL, 33042
KEHOE EDITH K Secretary 110 SHORE LANE, SUGARLOAF KEY, FL, 33042
KEHOE EDITH K Treasurer 110 SHORE LANE, SUGARLOAF KEY, FL, 33042
FARRELLY GREGORY G Agent 506 LOUISA ST, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 110 Shore Lane, Sugarloaf Shores, FL 33042 -
CHANGE OF MAILING ADDRESS 2016-04-29 110 Shore Lane, Sugarloaf Shores, FL 33042 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 506 LOUISA ST, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2012-04-27 FARRELLY, GREGORY G -
REINSTATEMENT 1993-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1991-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REINSTATEMENT 1990-10-09 - -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-29
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State