Entity Name: | SEABOARD WAREHOUSE TERMINALS OF FT. LAUDERDALE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SEABOARD WAREHOUSE TERMINALS OF FT. LAUDERDALE, 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: | 14 Sep 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Dec 2001 (23 years ago) |
Document Number: | L15708 |
FEI/EIN Number |
650143195
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3455 NW, Miami, FL, 33142, US |
Mail Address: | 3455 NW, Miami, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Blank Andrew S | Director | 3455 NW, Miami, FL, 33142 |
Macia Evelyn | Othe | 3455 NW, Miami, FL, 33142 |
Blank Mark | Director | 1172 S Dixie Hwy, Coral Gables, FL, 33146 |
Blank Tony | Secretary | 1172 S Dixie Hwy, Coral Gables, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-07 | 3455 NW, 54th Street, Miami, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2025-01-07 | 3455 NW, 54th Street, Miami, FL 33142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-31 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-31 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2001-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1992-04-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-04-28 |
Reg. Agent Change | 2024-02-05 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State