Search icon

SEASIDE ADVANTAGE, INC.

Company Details

Entity Name: SEASIDE ADVANTAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Oct 2001 (23 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P01000095690
FEI/EIN Number 201860253
Address: 589 CARINGTON DRIVE, WESTON, FL, 33326
Mail Address: 589 CARINGTON DRIVE, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Director

Name Role Address
GONZALEZ MARLON Director 589 CARINGTON DRIVE, WESTON, FL, 33326
ZAYAS DAYALIN Director 589 CARINGTON DRIVE, WESTON, FL, 33326

Vice President

Name Role Address
ZAYAS DAYALIN Vice President 589 CARINGTON DRIVE, WESTON, FL, 33326

Treasurer

Name Role Address
ZAYAS DAYALIN Treasurer 589 CARINGTON DRIVE, WESTON, FL, 33326

President

Name Role Address
GONZALEZ MARLON President 589 CARINGTON DRIVE, WESTON, FL, 33326

Secretary

Name Role Address
GONZALEZ MARLON Secretary 589 CARINGTON DRIVE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CANCEL ADM DISS/REV 2006-01-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
AMENDMENT 2004-11-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-11-10 589 CARINGTON DRIVE, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2004-11-10 589 CARINGTON DRIVE, WESTON, FL 33326 No data

Documents

Name Date
REINSTATEMENT 2006-01-11
Amendment 2004-11-10
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-14
Domestic Profit 2001-10-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State