Search icon

SEASIDE SOFTWARE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SEASIDE SOFTWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEASIDE SOFTWARE, 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: 21 May 1990 (35 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L74763
FEI/EIN Number 742388432

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

Address: 815 N. Calhoun St., PERRY, FL, 32347, US
Mail Address: P. O. BOX 1831, PERRY, FL, 32348, US
ZIP code: 32347
County: Taylor
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SEASIDE SOFTWARE, INC., NEW YORK 2962824 NEW YORK

Key Officers & Management

Name Role Address
GOODMAN DAVID W President 815 N. Calhoun St., PERRY, FL, 32347
GOODMAN DAVID W Agent 815 N. Calhoun St., PERRY, FL, 32347

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 815 N. Calhoun St., PERRY, FL 32347 -
CHANGE OF MAILING ADDRESS 2015-04-29 815 N. Calhoun St., PERRY, FL 32347 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 815 N. Calhoun St., PERRY, FL 32347 -
REGISTERED AGENT NAME CHANGED 2009-04-30 GOODMAN, DAVID W -
EVENT CONVERTED TO NOTES 1990-05-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000755821 TERMINATED 1000000727335 TAYLOR 2016-11-21 2036-11-23 $ 5,210.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State