Entity Name: | SEA HAWK REFINISH LINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SEA HAWK REFINISH LINE, 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: | 28 Feb 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P02000022568 |
FEI/EIN Number |
550786723
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14805 49TH ST. N, CLEARWATER, FL, 33762 |
Mail Address: | 14805 49TH ST. N, CLEARWATER, FL, 33762 |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NORRIE DAVID J | Director | 14805 49TH ST. N, CLEARWATER, FL, 33762 |
NORRIE ERIK J | Director | 14805 49TH ST. N, CLEARWATER, FL, 33762 |
HERNANDEZ HERIBERTO J | Director | 14805 49TH ST. N, CLEARWATER, FL, 33762 |
HERNANDEZ CARA V | Vice President | 14805 49TH STREET N., CLEARWATER, FL, 33762 |
NORRIE DAVID | Agent | 14805 49TH ST. N, CLEARWATER, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-04-26 | NORRIE, DAVID | - |
AMENDMENT | 2004-03-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-04-01 |
ANNUAL REPORT | 2009-04-07 |
ANNUAL REPORT | 2008-04-22 |
ANNUAL REPORT | 2007-04-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State