Entity Name: | SEA CELL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SEA CELL, 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: | 08 Mar 2002 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 18 Mar 2004 (21 years ago) |
Document Number: | P02000026348 |
FEI/EIN Number |
043616471
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2511 NE 43 St, LIGHTHOUSE POINT, FL, 33064, US |
Mail Address: | PO BOX 50109, LIGHTHOUSE POINT, FL, 33074 |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOHLER SHERI M | Director | 2511 NE 43 St, LIGHTHOUSE POINT, FL, 33064 |
BLAND STEPHEN | Agent | 2511 NE 43 St, LIGHTHOUSE POINT, FL, 33064 |
KOHLER SHERI M | President | 2511 NE 43 St, LIGHTHOUSE POINT, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-01-10 | 2511 NE 43 St, LIGHTHOUSE POINT, FL 33064 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-10 | 2511 NE 43 St, LIGHTHOUSE POINT, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2012-01-09 | 2511 NE 43 St, LIGHTHOUSE POINT, FL 33064 | - |
CANCEL ADM DISS/REV | 2004-03-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-03-18 | BLAND, STEPHEN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State