Search icon

SEABURY & SMITH, INC. - Florida Company Profile

Company Details

Entity Name: SEABURY & SMITH, 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: 28 Apr 1982 (43 years ago)
Date of dissolution: 22 Mar 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Mar 2017 (8 years ago)
Document Number: 852731
FEI/EIN Number 133109248

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

Mail Address: 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036
Address: 1166 AVENUE OF THE AMERICAS,, 31ST FLOOR, NEW YORK, NY, 10036
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Bentley Robert Chairman 1166 Ave of the Americas, New York, NY, 10036
LEHAN LAWRENCE M Secretary 1166 AVE OF THE AMERICAS, NEW YORK, NY, 10036
JAHNEL FERDINAND Treasurer 1166 AVE OF THE AMERICAS, NEW YORK, NY, 10036
GIGLIOTTI JOSEPH P Vice President 121 RIVER STREET, HOBOKEN, NJ, 07030
TOBIN KEVIN Director 540 West Madison Street, CHICAGO, IL, 60603
LIKMAN EDWARD Jr. Director 1166 AVE OF THE AMERICAS, NEW YORK, NY, 10036

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2017-03-22 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2017-03-22 1166 AVENUE OF THE AMERICAS,, 31ST FLOOR, NEW YORK, NY 10036 -
WITHDRAWAL 2017-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 1166 AVENUE OF THE AMERICAS,, 31ST FLOOR, NEW YORK, NY 10036 -
NAME CHANGE AMENDMENT 1990-05-17 SEABURY & SMITH, INC. -
REINSTATEMENT 1985-07-30 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000460372 LAPSED SS02-20869 RD PALM BEACH COUNTY SMALL CLAIMS 2002-10-31 2007-11-20 $5,105.00 ALICE STRASSBURG, 7460 LA PAZ PLACE #207, BOCA RATON FL 33433

Documents

Name Date
Withdrawal 2017-03-22
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State