Search icon

SEA WISH, INC. - Florida Company Profile

Company Details

Entity Name: SEA WISH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEA WISH, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jul 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2016 (8 years ago)
Document Number: P01000075969
FEI/EIN Number 651129656

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

Address: 771 GIRALDA CR, MARCO ISLAND, FL, 34145
Mail Address: 771 GIRALDA CR, MARCO ISLAND, FL, 34145
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAIWEISS DEBRA President 771 GIRALDA CT, MARCO ISLAND, FL, 34145
BLAIWEISS TIMOTHY Secretary 771 GIRALDA CR, MARCO ISLAND, FL, 34145
WEBSTER RONALD S Agent 800 N COLLIER BLVD, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-12-21 - -
REGISTERED AGENT ADDRESS CHANGED 2016-12-21 800 N COLLIER BLVD, 203, MARCO ISLAND, FL 34145 -
REGISTERED AGENT NAME CHANGED 2016-12-21 WEBSTER, RONALD S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2010-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2006-04-14 - -
AMENDMENT 2006-02-06 - -

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-15
REINSTATEMENT 2016-12-21
ANNUAL REPORT 2013-02-19

Date of last update: 03 May 2025

Sources: Florida Department of State