Entity Name: | SEWACA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SEWACA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 22 Mar 1984 (41 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | G97236 |
FEI/EIN Number |
592391466
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5000 N. BAY ROAD, MIAMI BEACH, FL, 33140 |
Mail Address: | 5000 N. BAY ROAD, MIAMI BEACH, FL, 33140 |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZINN SUSAN | Director | 7775 NW 48ST STE 110, MIAMI, FL, 33166 |
ZINN SUSAN | Secretary | 7775 NW 48ST STE 110, MIAMI, FL, 33166 |
COOPER BARRY | Director | 247 W 12TH ST #3C, NEW YORK, NY, 10014 |
COOPER BARRY | President | 247 W 12TH ST #3C, NEW YORK, NY, 10014 |
ZINN RICHARD | Agent | 7775 NW 48TH ST., STE 110, MIAMI, FL, 33166 |
CHANNING, ELLEN B. | Director | 18381 LONG LAKE DRIVE, BOCA RATON, FL, 33496 |
CHANNING, ELLEN B. | Vice President | 18381 LONG LAKE DRIVE, BOCA RATON, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-28 | ZINN, RICHARD | - |
REINSTATEMENT | 2015-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-08-27 | 5000 N. BAY ROAD, MIAMI BEACH, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2007-08-27 | 5000 N. BAY ROAD, MIAMI BEACH, FL 33140 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-05-11 | 7775 NW 48TH ST., STE 110, MIAMI, FL 33166 | - |
REINSTATEMENT | 1997-12-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-19 |
REINSTATEMENT | 2015-10-28 |
REINSTATEMENT | 2014-10-02 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-04-05 |
ANNUAL REPORT | 2010-03-29 |
ANNUAL REPORT | 2009-03-20 |
ANNUAL REPORT | 2008-04-02 |
ANNUAL REPORT | 2007-08-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State