Entity Name: | SEAHAWK COMMODITIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SEAHAWK COMMODITIES, 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: | 31 Dec 1987 (37 years ago) |
Date of dissolution: | 16 Oct 1998 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (27 years ago) |
Document Number: | K09993 |
FEI/EIN Number |
650048009
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 512 SOUND DRIVE, KEY LARGO, FL, 33037, US |
Address: | 3 BARRACUDA LANE, KEY LARGO, FL, 33037, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TROPEA ALBERT W. | Agent | 512 SOUND DRIVE, KEY LARGO, FL, 33037 |
TROPEA, ALBERT | President | 512 SOUND DR, KEY LARGO, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REGISTERED AGENT NAME CHANGED | 1997-04-21 | TROPEA, ALBERT W. | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-04-21 | 512 SOUND DRIVE, KEY LARGO, FL 33037 | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-05-09 | 3 BARRACUDA LANE, KEY LARGO, FL 33037 | - |
CHANGE OF MAILING ADDRESS | 1996-05-09 | 3 BARRACUDA LANE, KEY LARGO, FL 33037 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000408222 | LAPSED | 04-CA-635P | 16TH JUDICIAL MONROE COUNTY | 2007-08-22 | 2012-12-17 | $107,781.82 | THE CADLE COMPANY 05310309, 100 N CENTER STREET, NEWTON FALLS, OH 44444 |
Name | Date |
---|---|
Off/Dir Resignation | 2008-02-06 |
ANNUAL REPORT | 1997-04-21 |
ANNUAL REPORT | 1996-05-09 |
ANNUAL REPORT | 1995-05-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State