Search icon

SEABROOK INTERNATIONAL FOODS, INC. - Florida Company Profile

Company Details

Entity Name: SEABROOK INTERNATIONAL FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 10 Oct 1977 (47 years ago)
Date of dissolution: 17 Jul 1984 (41 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Jul 1984 (41 years ago)
Document Number: 839288
FEI/EIN Number 570655152

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

Address: ATTN: CORPORATE SECRETARY, POST OFFICE BOX 70, FORT MILL, SC, 29715
Mail Address: ATTN: CORPORATE SECRETARY, POST OFFICE BOX 70, FORT MILL, SC, 29715
Place of Formation: SOUTH CAROLINA

Key Officers & Management

Name Role Address
MORRIS, LOUIS R President 1430 BROADWAY, NEW YORK, NY 00000
MORRIS, LOUIS R Director 1430 BROADWAY, NEW YORK, NY 00000
SULLIVAN, ROBERT W Secretary 205 N WHITE ST, FT MILL, SC 00000
SULLIVAN, ROBERT W Director 205 N WHITE ST, FT MILL, SC 00000
BARNARD, CHRISTOPHER S Vice President 205 N WHITE ST, FT MILL, SC 00000
BARNARD, CHRISTOPHER S Director 205 N WHITE ST, FT MILL, SC 00000
LONG, PHYLLIS W Vice President 205 N WHITE ST, FT MILL, SC 00000
REGISTERED AGENT REVOKED 07-17-84 Agent ATTN: CORPORATE SECRETARY, FORT MILL, SC, 29715

Events

Event Type Filed Date Value Description
WITHDRAWAL 1984-07-17 - -
CHANGE OF PRINCIPAL ADDRESS 1984-07-17 ATTN: CORPORATE SECRETARY, POST OFFICE BOX 70, FORT MILL, SC 29715 -
CHANGE OF MAILING ADDRESS 1984-07-17 ATTN: CORPORATE SECRETARY, POST OFFICE BOX 70, FORT MILL, SC 29715 -
REGISTERED AGENT ADDRESS CHANGED 1984-07-17 ATTN: CORPORATE SECRETARY, POST OFFICE 70, FORT MILL, SC 29715 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14043582 0420600 1980-09-18 5410 WEST TYSON STREET, Tampa, FL, 33611
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-09-18
Case Closed 1980-10-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1980-09-22
Abatement Due Date 1980-09-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 C04
Issuance Date 1980-09-22
Abatement Due Date 1980-10-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1980-09-22
Abatement Due Date 1980-09-25
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1980-09-22
Abatement Due Date 1980-10-23
Nr Instances 10
14069785 0420600 1980-08-27 5410 WEST TYSON STREET, Tampa, FL, 33686
Inspection Type Accident
Scope Partial
Safety/Health Health
Close Conference 1980-08-27
Case Closed 1984-03-10

Related Activity

Type Accident
Activity Nr 350087672
14032395 0420600 1979-06-18 5410 WEST TYSON STREET, Tampa, FL, 33686
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-06-18
Case Closed 1979-08-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1979-06-19
Abatement Due Date 1979-06-26
Nr Instances 24
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1979-06-19
Abatement Due Date 1979-06-26
Nr Instances 1
14059091 0420600 1978-07-12 5410 WEST TYSON STREET, Tampa, FL, 33616
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-07-12
Case Closed 1984-03-10
14067177 0420600 1978-07-06 5410 WEST TYSON STREET, Tampa, FL, 33616
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-07-06
Case Closed 1984-03-10
14067110 0420600 1978-06-08 5410 WEST TYSON STREET, Tampa, FL, 33616
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-06-08
Case Closed 1978-08-11

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100219 D01
Issuance Date 1978-06-20
Abatement Due Date 1978-07-03
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 2
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100219 F03
Issuance Date 1978-06-16
Abatement Due Date 1978-06-27
Initial Penalty 140.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1978-06-16
Abatement Due Date 1978-07-03
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1978-06-16
Abatement Due Date 1978-07-03
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1978-06-16
Abatement Due Date 1978-06-19
Nr Instances 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-06-16
Abatement Due Date 1978-07-03
Nr Instances 4
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1978-06-16
Abatement Due Date 1978-06-19
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1978-06-16
Abatement Due Date 1978-06-19
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 B 037304
Issuance Date 1978-06-16
Abatement Due Date 1978-06-19
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: Florida Department of State