Search icon

SEAESTA HOLDING CORPORATION

Company Details

Entity Name: SEAESTA HOLDING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Feb 2003 (22 years ago)
Document Number: P03000018593
FEI/EIN Number NOT APPLICABLE
Address: 7501 SW 165 TERRACE, PALMETTO BAY, FL, 33157, US
Mail Address: 7501 SW 165 TERRACE, PALMETTO BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Brady Charles W Agent 7501 SW 165 TERRACE, PALMETTO BAY, FL, 33157

President

Name Role Address
BRADY CHARLES W President 7501 SW 165 TERRACE, PALMETTO BAY, FL, 33157

Treasurer

Name Role Address
BRADY CHARLES W Treasurer 7501 SW 165 TERRACE, PALMETTO BAY, FL, 33157

Director

Name Role Address
BRADY CHARLES W Director 7501 SW 165 TERRACE, PALMETTO BAY, FL, 33157
BRADY STEPHANIE Director 7501 SW 165 TERRACE, PALMETTO BAY, FL, 33157

Vice President

Name Role Address
BRADY STEPHANIE Vice President 7501 SW 165 TERRACE, PALMETTO BAY, FL, 33157

Secretary

Name Role Address
BRADY STEPHANIE Secretary 7501 SW 165 TERRACE, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 7501 SW 165 TERRACE, PALMETTO BAY, FL 33157 No data
CHANGE OF MAILING ADDRESS 2020-06-30 7501 SW 165 TERRACE, PALMETTO BAY, FL 33157 No data
REGISTERED AGENT NAME CHANGED 2020-06-30 Brady, Charles W No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 7501 SW 165 TERRACE, PALMETTO BAY, FL 33157 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000426192 ACTIVE 1000000218307 DADE 2011-06-07 2031-07-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State