Search icon

SEAHORSE LANDING CONDOMINIUM RENTALS, INC. - Florida Company Profile

Company Details

Entity Name: SEAHORSE LANDING CONDOMINIUM RENTALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEAHORSE LANDING CONDOMINIUM RENTALS, 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: 12 Nov 2002 (22 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: P02000120405
FEI/EIN Number 810578661

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

Address: 4050 G STREET, CEDAR KEY, FL, 32625, US
Mail Address: P.O. BOX 642, CEDAR KEY, FL, 32625
ZIP code: 32625
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERT BLACKWELL P Agent 111 SW 3RD STREET, OTTER CREEK, FL, 32683
BLACKWELL JANET D President P.O. Box 642, Cedar Key, FL, 32625
Hays Brittany A Treasurer 8760 SW 76th St, Trenton, FL, 32693
Blackwell Robert P Secretary 6510 Riverside Drive, Yankeetown, FL, 34498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2011-01-19 ROBERT, BLACKWELL P -
NAME CHANGE AMENDMENT 2002-11-19 SEAHORSE LANDING CONDOMINIUM RENTALS, INC. -

Documents

Name Date
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-03
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State