Search icon

SEAMCO LABORATORIES, INC. - Florida Company Profile

Company Details

Entity Name: SEAMCO LABORATORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEAMCO LABORATORIES, 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 Jun 1987 (38 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: J77806
FEI/EIN Number 591793894

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

Address: 119 S OREGON AVE, TAMPA, FL, 33606, US
Mail Address: 119 S OREGON AVE, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKINNON KAREN S. President 623 BOSPHORUS, TAMPA, FL, 33604
MCKINNON KAREN S. Director 623 BOSPHORUS, TAMPA, FL, 33604
MCKINNON KENNETH R. Secretary 18135 CRAWLEY RD, ODESSA, FL
MCKINNON KENNETH R. Treasurer 18135 CRAWLEY RD, ODESSA, FL
MCKINNON KENNETH R. Director 18135 CRAWLEY RD, ODESSA, FL
MCKINNON DAVID Vice President 18111 CRAWLEY ROAD, ODESSA, FL, 33556
MCKINNON DAVID Director 18111 CRAWLEY ROAD, ODESSA, FL, 33556
MCKINNON KAREN S. Agent 623 BOSPHORUS, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-02 119 S OREGON AVE, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2002-05-02 119 S OREGON AVE, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 1994-02-04 623 BOSPHORUS, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 1993-07-15 MCKINNON, KAREN S. -
REINSTATEMENT 1989-12-15 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000073509 ACTIVE 1000000011972 14955 0172 2005-05-03 2025-05-25 $ 5,495.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J05000070315 ACTIVE 1000000011967 20050 70004 2005-04-28 2025-05-18 $ 1,960.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J02000173223 LAPSED 01020960004 04383 00362 2002-04-18 2022-05-02 $ 6,793.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL 328105607
J02000171847 TERMINATED 01020720040 11560 01884 2002-04-03 2007-05-02 $ 17,674.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL 336191166

Documents

Name Date
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-07-02
ANNUAL REPORT 2000-08-15
ANNUAL REPORT 1999-02-04
ANNUAL REPORT 1998-03-13
ANNUAL REPORT 1997-02-25
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State