Search icon

SEA LIFE, INC. - Florida Company Profile

Company Details

Entity Name: SEA LIFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEA LIFE, 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: 16 Sep 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 1993 (32 years ago)
Document Number: H76654
FEI/EIN Number 592579697

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

Address: 112 GARDEN STREET, TAVERNIER, FL, 33070, US
Mail Address: 212 Silver Palm Ave, TAVERNIER, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEDIMYER, KENNETH N. President 212 SILVER PALM AVENUE, TAVERNIER, FL
NEDIMYER, KENNETH N. Director 212 SILVER PALM AVENUE, TAVERNIER, FL
NEDIMYER, KENNETH N. Agent 212 SILVER PALM AVENUE, TAVERNIER, FL, 33070
Nedimyer Denise H Director 212 SILVER PALM AVENUE, TAVERNIER, FL

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-04-28 112 GARDEN STREET, TAVERNIER, FL 33070 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-04 112 GARDEN STREET, TAVERNIER, FL 33070 -
REINSTATEMENT 1993-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000769959 TERMINATED 1000000631305 ORANGE 2014-06-02 2034-06-26 $ 1,062.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State