Entity Name: | SEATEL, 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: | 18 May 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | F04000002762 |
FEI/EIN Number |
942696948
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4030 NELSON AVENUE, CONCORD, CA, 94520 |
Mail Address: | 4030 NELSON AVENUE, CONCORD, CA, 94520 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Harris David | General Manager | 4030 NELSON AVENUE, CONCORD, CA, 94520 |
Sukhdeep Kaur | Chief Financial Officer | 4030 NELSON AVENUE, CONCORD, CA, 94520 |
Duret Christophe | Director | 4030 NELSON AVENUE, CONCORD, CA, 94520 |
Riddersholm Oluf | Director | 4030 NELSON AVENUE, CONCORD, CA, 94520 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
MERGER | 2014-12-30 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000147961 |
REINSTATEMENT | 2014-02-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-06-27 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2011-06-27 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2010-07-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-06-10 |
ANNUAL REPORT | 2015-02-11 |
Merger | 2014-12-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State