Search icon

SEA CHANGE GROUP, INC. - Florida Company Profile

Company Details

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

SEA CHANGE GROUP, 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: 06 Jul 2000 (25 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P00000064913
FEI/EIN Number 593656433

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

Address: 130 INDIAN COVE LANE, PONTE VEDRA BEACH, FL, 32082
Mail Address: 130 INDIAN COVE LANE, PONTE VEDRA BEACH, FL, 32082
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS WILLIAM R President 130 INDIAN COVE LANE, PONTE VEDRA BEACH, FL, 32082
WILLIAMS WILLIAM R Secretary 130 INDIAN COVE LANE, PONTE VEDRA BEACH, FL, 32082
WILLIAMS WILLIAM R Treasurer 130 INDIAN COVE LANE, PONTE VEDRA BEACH, FL, 32082
WILLIAMS WILLIAM R Director 130 INDIAN COVE LANE, PONTE VEDRA BEACH, FL, 32082
WILLIAMS KAREN A Vice President 130 INDIAN COVE LANE, PONTE VEDRA BEACH, FL, 32082
WILLIAMS KAREN A Director 130 INDIAN COVE LANE, PONTE VEDRA BEACH, FL, 32082
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2001-05-11
Domestic Profit 2000-07-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State