Search icon

SEA CON INDUSTRIES CORP. - Florida Company Profile

Company Details

Entity Name: SEA CON INDUSTRIES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEA CON INDUSTRIES CORP. 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: 19 May 1986 (39 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: J14753
FEI/EIN Number 592830144

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

Address: 1284 MILLER RD, AVON, OH, 44011
Mail Address: 1284 MILLER RD, AVON, OH, 44011
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON ALAN N President 214 SIXTH STREET, BONITA SPRINGS, FL, 34134
JOHNSON ALAN N Secretary 214 SIXTH STREET, BONITA SPRINGS, FL, 34134
JOHNSON ALAN N Treasurer 214 SIXTH STREET, BONITA SPRINGS, FL, 34134
JOHNSON CARL Vice President 1284 MILLER RD, AVON, OH, 440110276
JOHNSON ALAN N Agent JOHNSON, ALLAN, N, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2001-02-21 JOHNSON, ALAN N -
REGISTERED AGENT ADDRESS CHANGED 1998-02-25 JOHNSON, ALLAN, N, 214-6TH ST, BONITA SPRINGS, FL 34134 -
REINSTATEMENT 1996-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1996-09-25 1284 MILLER RD, AVON, OH 44011 -
CHANGE OF MAILING ADDRESS 1996-09-25 1284 MILLER RD, AVON, OH 44011 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1987-12-22 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2001-02-21
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-02-25
ANNUAL REPORT 1997-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State