Entity Name: | SEA AIR LAND TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SEA AIR LAND TECHNOLOGIES, 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: |
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: | 20 Mar 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Jun 2018 (7 years ago) |
Document Number: | K73819 |
FEI/EIN Number |
650174363
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2992 OVERSEAS HWY, MARATHON, FL, 33050, US |
Address: | 2992 OVERSEAS HWY, MARATHON, FL, 33050, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS, ROBERT D. | President | 2992 OVERSEAS HWY, MARATHON, FL, 33050 |
WILLIAMS, ROBERT D. | Treasurer | 2992 OVERSEAS HWY, MARATHON, FL, 33050 |
WILLIAMS, ROBERT D. | Agent | 2992 OVERSEAS HWY, MARATHON, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-30 | 2992 OVERSEAS HWY, MARATHON, FL 33050 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-30 | 2992 OVERSEAS HWY, MARATHON, FL 33050 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-30 | 2992 OVERSEAS HWY, MARATHON, FL 33050 | - |
REGISTERED AGENT NAME CHANGED | 2018-06-27 | WILLIAMS, ROBERT D. | - |
REINSTATEMENT | 2018-06-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 1995-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-06-20 |
REINSTATEMENT | 2018-06-27 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State