Search icon

SEYMOUR EQUIPMENT, INC. - Florida Company Profile

Company Details

Entity Name: SEYMOUR EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEYMOUR EQUIPMENT, 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: 31 Jan 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P01000012221
FEI/EIN Number 593715082

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

Mail Address: 107 NE 1ST AVE, OCALA, FL, 34470, US
Address: 11590 SE HWY 441, BELLEVIEW, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEYMOUR MARK President 7910 SE 147TH PLACE, SUMMERFIELD, FL, 34491
SEYMOUR MARK Agent 7910 SE 147TH PLACE, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 11590 SE HWY 441, BELLEVIEW, FL 34491 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 7910 SE 147TH PLACE, SUMMERFIELD, FL 34491 -
CHANGE OF MAILING ADDRESS 2007-03-27 11590 SE HWY 441, BELLEVIEW, FL 34491 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000240740 LAPSED 42-2011-CA-003969-AXXX-XX MARION COUNTY CIRCUIT COURT 2012-03-23 2017-03-29 $193,424.24 CATERPILLAR FINANCIAL SERVICES CORPORATION, 2120 WEST END AVE., NASHVILLE, TN 37203
J12000119183 ACTIVE 1000000251007 MARION 2012-02-15 2032-02-22 $ 8,361.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-05-07
ANNUAL REPORT 2002-04-30
Domestic Profit 2001-01-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State