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 |
Name | Role | Address |
---|---|---|
SCHUBERT, JAMES M. | Agent | 1405 St. Catherines Circle, Vero Beach, FL 32967 |
Name | Role | Address |
---|---|---|
SCHUBERT, DELORES J | Secretary | 1405 St. Catherines Circle, Vero Beach, FL 32967 |
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 |
Name | Role | Address |
---|---|---|
SCHUBERT, JAMES M. | President | 1405 St. Catherines Circle, Vero Beach, FL 32967 |
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 |
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