Search icon

SEVEN SEAS OF AMERICA CORP.

Company Details

Entity Name: SEVEN SEAS OF AMERICA CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Aug 2001 (23 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P01000085311
FEI/EIN Number 59-3740371
Address: 1943 Standing Rock Circle, Oakland, FL 34787
Mail Address: 1943 Standing Rock Circle, Oakland, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CIPEDA, CLAUDIO Agent 1943 Standing Rock Circle, Oakland, FL 34787

President

Name Role Address
CIPEDA, CLAUDIO President 1943 Standing Rock Circle, Oakland, FL 34787

Treasurer

Name Role Address
CIPEDA, CLAUDIO Treasurer 1943 Standing Rock Circle, Oakland, FL 34787

Director

Name Role Address
CIPEDA, CLAUDIO Director 1943 Standing Rock Circle, Oakland, FL 34787

Secretary

Name Role Address
CIPEDA, CLAUDIO Secretary 1943 Standing Rock Circle, Oakland, FL 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000051517 BUS LINE ORLANDO MIAMI EXPIRED 2017-05-09 2022-12-31 No data 5950 LAKEHURST DRIVE - STE 242, ORLANDO, FL, 32832
G17000004059 SEVEN SEAS BUSLINE EXPIRED 2017-01-11 2022-12-31 No data 10072 MARSH PINE CIR., ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 1943 Standing Rock Circle, Oakland, FL 34787 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 1943 Standing Rock Circle, Oakland, FL 34787 No data
CHANGE OF MAILING ADDRESS 2020-06-29 1943 Standing Rock Circle, Oakland, FL 34787 No data
REGISTERED AGENT NAME CHANGED 2018-08-27 CIPEDA, CLAUDIO No data
AMENDMENT 2018-08-27 No data No data
AMENDMENT 2016-09-06 No data No data
AMENDMENT 2005-11-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000045474 ACTIVE 1000000808563 ORANGE 2019-01-08 2039-01-16 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
Amendment 2018-08-27
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-28
Amendment 2016-09-06
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-13

Date of last update: 31 Jan 2025

Sources: Florida Department of State