Search icon

SEWACA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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