Search icon

SEABOARD ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: SEABOARD ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEABOARD ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Mar 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jun 2018 (7 years ago)
Document Number: H48502
FEI/EIN Number 592209636

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9005 N. DAVIS HIGHWAY, PENSACOLA, FL, 32514, US
Mail Address: 4390 WINNER'S GAIT CIRCLE, PACE, FL, 32571, US
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGNUM ELAINE C Agent 9005 N. DAVIS HIGHWAY, PENSACOLA, FL, 32514
MAGNUM, ELAINE C. President 9005 N. DAVIS HIGHWAY, PENSACOLA, FL, 32514

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G99264900164 PRORENTS ACTIVE 1999-09-21 2025-12-31 - 9005 N. DAVIS HWY, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-07-26 9005 N. DAVIS HIGHWAY, PENSACOLA, FL 32514 -
AMENDMENT 2018-06-14 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-14 9005 N. DAVIS HIGHWAY, PENSACOLA, FL 32514 -
REGISTERED AGENT NAME CHANGED 2018-06-14 MAGNUM, ELAINE C. -
REGISTERED AGENT ADDRESS CHANGED 2018-02-12 9005 N. DAVIS HIGHWAY, PENSACOLA, FL 32514 -
NAME CHANGE AMENDMENT 1998-06-08 SEABOARD ENTERPRISES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000674187 TERMINATED 1000000280052 ESCAMBIA 2012-10-15 2032-10-17 $ 957.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-25
Amendment 2018-06-14
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9900477710 2020-05-01 0491 PPP 9005 DAVIS HWY, PENSACOLA, FL, 32514
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37700
Loan Approval Amount (current) 37700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32514-0311
Project Congressional District FL-01
Number of Employees 3
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38336.71
Forgiveness Paid Date 2022-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State