Search icon

SEAWELL CORPORATION - Florida Company Profile

Company Details

Entity Name: SEAWELL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEAWELL CORPORATION 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: 30 Oct 2000 (24 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P00000102441
FEI/EIN Number 593680537

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

Address: 623 OAK STREET, GREEN COVE SPRINGS, FL, 32043
Mail Address: 623 OAK STREET, GREEN COVE SPRINGS, FL, 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEARS STEVEN T Director 1125 KINGSLAND CT, FRUIT COVE, FL, 32259
MONG KEN Director 12646 SAN JOSE BLVD, JACKSONVILLE, FL, 32223
BOSWELL JAMES G Director 2218 YEARLING CT, ORANG PK, FL, 32073
GREEK DAVID M Director 8629 RANCH WOOD LANE, SAINT AUGUSTINE, FL, 32092
DRIVER RAY Director 4741 ATLANTIC BLVD SUITE D, JACKSONVILLE, FL, 32207
STOKES DONNA T Treasurer 2038 HAWKCREST DR E, JACKSONVILLE, FL, 32259
SEARS STEVEN T Agent 623 OAK STREET, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-12 623 OAK STREET, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF MAILING ADDRESS 2003-05-12 623 OAK STREET, GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-12 623 OAK STREET, GREEN COVE SPRINGS, FL 32043 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900017942 TERMINATED 16-05-SC-5427 CO CRT DUVAL CO FL 2005-10-03 2010-10-24 $3608.85 JENKINS BRICK COMPANY, 201 6TH STREET, MONTGOMERY, AL 36104

Documents

Name Date
REINSTATEMENT 2004-11-02
ANNUAL REPORT 2003-05-12
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-03-06
Domestic Profit 2000-10-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State