Search icon

SEA STAR INDUSTRIES, INC.

Company Details

Entity Name: SEA STAR INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 17 Jan 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: F95000000255
FEI/EIN Number 59-3288717
Address: 1198 GULF BREEZE PKWY, SUITE #8, GULF BREEZE, FL 32561
Mail Address: 1198 GULF BREEZE PKWY, SUITE #8, GULF BREEZE, FL 32561
ZIP code: 32561
County: Santa Rosa
Place of Formation: DELAWARE

Agent

Name Role Address
ERICSSON, JOHN D Agent 1198 GULF BREEZE PKWY #8, GULF BREEZE, FL 32561

President

Name Role Address
CAKE, EDWIN JR, PHD President PO BOX 176, OCEAN SPRINGS, MS 39564

Director

Name Role Address
CAKE, EDWIN JR, PHD Director PO BOX 176, OCEAN SPRINGS, MS 39564
HEMMER, JOHN W Director 1198 GULF BREEZE PKWY #8, GULF BREEZE, FL
FULLER, RICHARD J Director 1198 GULF BREEZE PKWY #8, GULF BREEZE, FL

Secretary

Name Role Address
BENNETT, SHARON Secretary 1198 GULF BREEZE PKWY #8, GULF BREEZE, FL

Treasurer

Name Role Address
BENNETT, SHARON Treasurer 1198 GULF BREEZE PKWY #8, GULF BREEZE, FL

Chief Executive Officer

Name Role Address
ERICSSON, JOHN D Chief Executive Officer 1198 GULF BREEZE PKWY #8, GULF BREEZE, FL

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-23 1198 GULF BREEZE PKWY, SUITE #8, GULF BREEZE, FL 32561 No data
CHANGE OF MAILING ADDRESS 1997-04-23 1198 GULF BREEZE PKWY, SUITE #8, GULF BREEZE, FL 32561 No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-23 1198 GULF BREEZE PKWY #8, GULF BREEZE, FL 32561 No data

Documents

Name Date
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-04-29
DOCUMENTS PRIOR TO 1997 1995-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State