Search icon

THE SEAT GUY ! INC. - Florida Company Profile

Company Details

Entity Name: THE SEAT GUY ! INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SEAT GUY ! 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: 25 Jan 2002 (23 years ago)
Date of dissolution: 29 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: P02000010930
FEI/EIN Number 010618270

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

Address: 4000 towerside terrace, Miami, FL, 33138, US
Mail Address: 4000 towerside terrace, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMONE LAURENCE J President 650 SW 138 AVE, PEMBROKE PINES, FL, 33027
SIMONE LAURENCE J Agent 4000 towerside terrace, Miami, FL, 33138

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 4000 towerside terrace, 1807, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2019-04-23 4000 towerside terrace, 1807, Miami, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 4000 towerside terrace, 1807, Miami, FL 33138 -
REGISTERED AGENT NAME CHANGED 2008-04-30 SIMONE, LAURENCE J -
CANCEL ADM DISS/REV 2004-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-29
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State