Search icon

SEA SENSE, INC. - Florida Company Profile

Company Details

Entity Name: SEA SENSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEA SENSE, 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: 04 Dec 1989 (35 years ago)
Date of dissolution: 26 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jun 2020 (5 years ago)
Document Number: L34990
FEI/EIN Number 592981092

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

Address: % EDWIN PECK, 259 4TH AVENUE NORTH, ST PETERSBURG, FL, 33701-9911
Mail Address: % EDWIN PECK, 259 4TH AVENUE NORTH, ST PETERSBURG, FL, 33701-9911
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PECK, EDWIN Agent 259 4TH AVE N, ST PETERSBURG, FL, 33701
CUDDYER, CAROL President 8110 28TH AVE N., SAINT PETERSBURG, FL, 33731
CUDDYER, CAROL Treasurer 8110 28TH AVE N., SAINT PETERSBURG, FL, 33731
MOORE, PATRICIA ANNE Vice President 8110 28TH AVE N, SAINT PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-26 - -
CHANGE OF PRINCIPAL ADDRESS 1990-09-21 % EDWIN PECK, 259 4TH AVENUE NORTH, ST PETERSBURG, FL 33701-9911 -
CHANGE OF MAILING ADDRESS 1990-09-21 % EDWIN PECK, 259 4TH AVENUE NORTH, ST PETERSBURG, FL 33701-9911 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-26
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State