Search icon

SEASIDE AMELIA, INC. - Florida Company Profile

Company Details

Entity Name: SEASIDE AMELIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEASIDE AMELIA, 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: 16 Apr 2002 (23 years ago)
Date of dissolution: 26 Feb 2018 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Feb 2018 (7 years ago)
Document Number: P02000041105
FEI/EIN Number 450474583

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

Mail Address: PO BOX 22069, ST. SIMONS ISLAND, GA, 31522
Address: 1998 SOUTH FLETCHER AVENUE, FERNANDINA BEACH, FL, 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stewart Michelle Officer 3150 S Fletcher, Amelia Island, FL, 32034
TOBLER CAROLINE Agent 1998 SOUTH FLETCHER AVE, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
MERGER 2018-02-26 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P02000131600. MERGER NUMBER 900000179269
CHANGE OF MAILING ADDRESS 2011-03-29 1998 SOUTH FLETCHER AVENUE, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT NAME CHANGED 2011-03-29 TOBLER, CAROLINE -
REGISTERED AGENT ADDRESS CHANGED 2004-03-26 1998 SOUTH FLETCHER AVE, FERNANDINA BEACH, FL 32034 -

Documents

Name Date
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State