Search icon

SEA DECK HOTEL CORP.

Company Details

Entity Name: SEA DECK HOTEL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 May 2001 (24 years ago)
Date of dissolution: 13 Sep 2005 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Sep 2005 (19 years ago)
Document Number: P01000053851
FEI/EIN Number 651110145
Address: 851 N SURF RD, SUITE 203, HOLLYWOOD, FL, 33019
Mail Address: 851 N SURF RD, SUITE 203, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GRANA ANTONIO G Agent 851 N SURF RD, HOLLYWOOD, FL, 33019

President

Name Role Address
GRANA ANTONIO G President 851 N SURF RD - SUITE 203, HOLLYWOOD, FL, 33019

Director

Name Role Address
GRANA ANTONIO G Director 851 N SURF RD - SUITE 203, HOLLYWOOD, FL, 33019
COLOM RIGOBERTO M Director 851 N SURF RD - SUITE 203, HOLLYWOOD, FL, 33019
ORNELLAS PATRICIA C Director 1114 LINCOLN ST, HOLLYWOOD, FL, 33019

Vice President

Name Role Address
COLOM RIGOBERTO M Vice President 851 N SURF RD - SUITE 203, HOLLYWOOD, FL, 33019

Secretary

Name Role Address
ORNELLAS PATRICIA C Secretary 1114 LINCOLN ST, HOLLYWOOD, FL, 33019

Treasurer

Name Role Address
ORNELLAS PATRICIA C Treasurer 1114 LINCOLN ST, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-09-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-06-14 851 N SURF RD, SUITE 203, HOLLYWOOD, FL 33019 No data
CHANGE OF MAILING ADDRESS 2004-06-14 851 N SURF RD, SUITE 203, HOLLYWOOD, FL 33019 No data
REGISTERED AGENT ADDRESS CHANGED 2004-06-14 851 N SURF RD, SUITE 203, HOLLYWOOD, FL 33019 No data

Documents

Name Date
Voluntary Dissolution 2005-09-13
ANNUAL REPORT 2004-06-14
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-01-17
Domestic Profit 2001-05-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State