Search icon

SEAGRAPE, INC. OF ARIZONA

Company Details

Entity Name: SEAGRAPE, INC. OF ARIZONA
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 03 Oct 2003 (21 years ago)
Date of dissolution: 28 Apr 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Apr 2016 (9 years ago)
Document Number: F03000005104
FEI/EIN Number 860953608
Address: 404 Barcelona Ave, Venice, FL, 34285, US
Mail Address: 404 BARCELONA AVE., VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: ARIZONA

Chairman

Name Role Address
BLAKE ART Chairman 404 Barcelona Ave, Venice, FL, 34285

President

Name Role Address
BLAKE ART President 404 Barcelona Ave, Venice, FL, 34285

Vice President

Name Role Address
BLAKE ANN Vice President 404 Barcelona Ave, Venice, FL, 34285

Secretary

Name Role Address
BLAKE ANN Secretary 404 Barcelona Ave, Venice, FL, 34285

Officer

Name Role Address
BLAKE AMOS Officer 410 E Pipkin, Beaumont, TX, 77705

Director

Name Role Address
BLAKE AMOS Director 410 E Pipkin, Beaumont, TX, 77705

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000060511 MR. WINDO EXPIRED 2011-06-16 2016-12-31 No data 2861 12TH ST., ENGLEWOOD, FL, 34224

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-04-28 No data No data
CHANGE OF MAILING ADDRESS 2016-04-28 404 Barcelona Ave, Venice, FL 34285 No data
REGISTERED AGENT CHANGED 2016-04-28 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-14 404 Barcelona Ave, Venice, FL 34285 No data

Documents

Name Date
WITHDRAWAL 2016-04-28
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-03-31
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State