Search icon

SEASIDE ENTERPRISES, INC.

Company Details

Entity Name: SEASIDE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Dec 1989 (35 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L38277
FEI/EIN Number 65-0220907
Address: 1405 St. Catherines Circle, Vero Beach, FL 32967
Mail Address: 1405 St. Catherines Circle, Vero Beach, FL 32967
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
SCHUBERT, JAMES M. Agent 1405 St. Catherines Circle, Vero Beach, FL 32967

Secretary

Name Role Address
SCHUBERT, DELORES J Secretary 1405 St. Catherines Circle, Vero Beach, FL 32967

Vice President

Name Role Address
SCHUBERT, MICHAEL F Vice President 1405 St. Catherines Circle, Vero Beach, FL 32967
SCHUBERT, JAMES M Vice President 1585 TUNA ST., MERRITT ISLAND, FL 32952

President

Name Role Address
SCHUBERT, JAMES M. President 1405 St. Catherines Circle, Vero Beach, FL 32967

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-11-16 SCHUBERT, JAMES M. No data
REINSTATEMENT 2023-11-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 1405 St. Catherines Circle, Vero Beach, FL 32967 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 1405 St. Catherines Circle, Vero Beach, FL 32967 No data
CHANGE OF MAILING ADDRESS 2016-01-25 1405 St. Catherines Circle, Vero Beach, FL 32967 No data
AMENDMENT 2007-11-07 No data No data
REINSTATEMENT 2004-01-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
REINSTATEMENT 2023-11-16
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State