Search icon

SEABOARD TAMPA TERMINALS, INC. - Florida Company Profile

Company Details

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

SEABOARD TAMPA TERMINALS, 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: 11 Sep 1986 (39 years ago)
Date of dissolution: 30 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2024 (4 months ago)
Document Number: J32731
FEI/EIN Number 592741285

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

Address: 3455 NW 54TH STREET, MIAMI, FL, 33142
Mail Address: 3455 NW 54TH STREET, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANK ANDREW Director 3455 NW 54TH STREET, MIAMI, FL, 33142
BLANK ANDREW President 3455 NW 54TH STREET, MIAMI, FL, 33142
MACIA EVELYN Secretary 3455 NW 54TH STREET, MIAMI, FL, 33142
MACIA EVELYN Treasurer 3455 NW 54TH STREET, MIAMI, FL, 33142
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-30 - -
REGISTERED AGENT NAME CHANGED 2024-01-31 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-07 3455 NW 54TH STREET, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2003-01-07 3455 NW 54TH STREET, MIAMI, FL 33142 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-30
ANNUAL REPORT 2024-04-28
Reg. Agent Change 2024-01-31
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8205337206 2020-04-28 0455 PPP 3455 NW 54TH ST, MIAMI, FL, 33142-3309
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71976
Loan Approval Amount (current) 71976
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21037
Servicing Lender Name The Northern Trust Company
Servicing Lender Address 50 S LaSalle St, CHICAGO, IL, 60603-1008
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33142-3309
Project Congressional District FL-24
Number of Employees 15
NAICS code 493190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 21037
Originating Lender Name The Northern Trust Company
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 72895.69
Forgiveness Paid Date 2021-08-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State