Search icon

SEA LOVE, INC. - Florida Company Profile

Company Details

Entity Name: SEA LOVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEA LOVE, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 May 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Oct 1997 (28 years ago)
Document Number: 670007
FEI/EIN Number 592006811

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

Address: 507 3rd STREET, ST. AUGUSTINE, FL, 32084, US
Mail Address: 507 3rd STREET, ST. AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIMMONS, JR. FRANK G President 507 3rd STREET, ST. AUGUSTINE, FL, 32084
TIMMONS, JR. FRANK G Treasurer 507 3rd STREET, SAINT AUGUSTINE, FL, 32084
TIMMONS, JR. FRANK G Director 507 3rd STREET, ST. AUGUSTINE, FL, 32084
Timmons Susan K Vice President 507 3rd STREET, ST. AUGUSTINE, FL, 32084
TIMMONS, JR. FRANK G Agent 507 3rd STREET, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 507 3rd STREET, ST. AUGUSTINE, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 507 3rd STREET, ST. AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2014-04-29 507 3rd STREET, ST. AUGUSTINE, FL 32084 -
AMENDMENT 1997-10-10 - -
REINSTATEMENT 1996-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1993-06-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REGISTERED AGENT NAME CHANGED 1989-06-23 TIMMONS, JR., FRANK G -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-25

Date of last update: 02 May 2025

Sources: Florida Department of State