Search icon

SEA COAST ELECTRONICS DISTRIBUTOR, INC. - Florida Company Profile

Company Details

Entity Name: SEA COAST ELECTRONICS DISTRIBUTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEA COAST ELECTRONICS DISTRIBUTOR, 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: 03 Jun 1988 (37 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: K25269
FEI/EIN Number 650052844

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

Address: 7751 SW 62 AVENUE, SUITE 200, SOUTH MIAMI, FL, 33143, US
Mail Address: 7751 SW 62 AVENUE, SUITE 200, SOUTH MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vann Peggie A Vice President 7751 SW 62 AVENUE, SOUTH MIAMI, FL, 33143
ANDERSON RICHARD P. Agent 7751 SW 62 AVENUE SUITE 200, SOUTH MIAMI, FL, 33143
ANDERSON, RICHARD President 7751 SW 62 AVENUE SUITE 200, SOUTH MIAMI, FL, 33143
ANDERSON, RICHARD Secretary 7751 SW 62 AVENUE SUITE 200, SOUTH MIAMI, FL, 33143
ANDERSON, RICHARD Director 7751 SW 62 AVENUE SUITE 200, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-24 7751 SW 62 AVENUE, SUITE 200, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 1998-04-24 7751 SW 62 AVENUE, SUITE 200, SOUTH MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-24 7751 SW 62 AVENUE SUITE 200, SOUTH MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 1994-06-20 ANDERSON, RICHARD P. -
REINSTATEMENT 1993-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-03-31
ANNUAL REPORT 2011-03-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State