Search icon

SEA LEVEL GENERAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Documents

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