Search icon

THE SEATON AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: THE SEATON AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SEATON AGENCY, 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: 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: 23 Jun 1980 (45 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: 674573
FEI/EIN Number 592028803

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

Address: 1621 NE 2nd Street, OCALA, FL, 34470, US
Mail Address: 1621 NE 2nd Street, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEATON JOEL President 1621 NE 2nd Street, OCALA, FL, 34470
SEATON JOEL Agent 1621 NE 2nd Street, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 1621 NE 2nd Street, #602, OCALA, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 1621 NE 2nd Street, Apt 602, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2013-04-26 1621 NE 2nd Street, #602, OCALA, FL 34470 -
REINSTATEMENT 1999-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-05-17
ANNUAL REPORT 2005-04-27

Date of last update: 02 May 2025

Sources: Florida Department of State