Search icon

SEA-MAR SERVICES INC. OF COOPER CITY FLORIDA - Florida Company Profile

Company Details

Entity Name: SEA-MAR SERVICES INC. OF COOPER CITY FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEA-MAR SERVICES INC. OF COOPER CITY FLORIDA 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: 04 Feb 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Sep 1993 (32 years ago)
Document Number: J55335
FEI/EIN Number 592764495

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

Address: 5846 S FLAMINGO RD, COOPER CITY, FL, 33330, US
Mail Address: 5846 S FLAMINGO RD, COOPER CITY, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Haddican Thomas J President 118, Islamorada, FL, 33036
CARUANA ALBERT Agent 44 W FLAGLER #1000, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-07 5846 S FLAMINGO RD, #249, COOPER CITY, FL 33330 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-16 5846 S FLAMINGO RD, #249, COOPER CITY, FL 33330 -
REGISTERED AGENT NAME CHANGED 1996-07-08 CARUANA, ALBERT -
REGISTERED AGENT ADDRESS CHANGED 1996-07-08 44 W FLAGLER #1000, MIAMI, FL 33130 -
REINSTATEMENT 1993-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7608717300 2020-04-30 0455 PPP 5060 SW88TH TERRACE, COOPER CITY, FL, 33328
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35458
Loan Approval Amount (current) 35458
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COOPER CITY, BROWARD, FL, 33328-0001
Project Congressional District FL-25
Number of Employees 4
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35765.95
Forgiveness Paid Date 2021-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State