Entity Name: | SEA LEVEL GENERAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SEA LEVEL GENERAL, 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: | 25 Jul 2000 (25 years ago) |
Date of dissolution: | 06 Mar 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Mar 2019 (6 years ago) |
Document Number: | P00000073480 |
FEI/EIN Number |
522359438
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O BOND, SCHOENECK & KING, PLLC, 22 Corporate Woods Blvd, ALBANY, NY, 12211, US |
Mail Address: | C/O BOND, SCHOENECK & KING, PLLC, 22 Corporate Woods Blvd, ALBANY, NY, 12211, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RILEY PATRICK J | President | 22 Corporate Woods Blvd, ALBANY, NY, 12211 |
RILEY PATRICK J | Director | 22 Corporate Woods Blvd, ALBANY, NY, 12211 |
RILEY CHRISTINE C | Vice President | 22 Corporate Woods Blvd, ALBANY, NY, 12211 |
RILEY CHRISTINE C | Director | 22 Corporate Woods Blvd, ALBANY, NY, 12211 |
ALDRICH JOHN R | Secretary | 22 Corporate Woods Blvd, ALBANY, NY, 12211 |
ALDRICH JOHN R | Director | 22 Corporate Woods Blvd, ALBANY, NY, 12211 |
BOLANOS TRUXTON, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-03-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | C/O BOND, SCHOENECK & KING, PLLC, 22 Corporate Woods Blvd, Suite 501, ALBANY, NY 12211 | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | C/O BOND, SCHOENECK & KING, PLLC, 22 Corporate Woods Blvd, Suite 501, ALBANY, NY 12211 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-29 | 12800 UNIVERSITY DR., STE 350, FORT MYERS, FL 33907 | - |
REGISTERED AGENT NAME CHANGED | 2002-05-09 | BOLANOS TRUXTON, P.A. | - |
Name | Date |
---|---|
Voluntary Dissolution | 2019-03-06 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State