Search icon

SEMINOLE COMEDY, INC. - Florida Company Profile

Company Details

Entity Name: SEMINOLE COMEDY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEMINOLE COMEDY, 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: 07 Jan 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P04000006766
FEI/EIN Number 830381861

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

Address: 121 Country Club Way, Royal Palm Beach, FL, 33411, US
Mail Address: PO BOX 212398, ROYAL PALM BEACH, FL, 33421, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACHKOFF JOEL Vice President PO BOX 212398, ROYAL PALM BEACH, FL, 33421
Bachkoff Eric Chief Financial Officer PO BOX 212398, ROYAL PALM BEACH, FL, 33421
Hernandez Angela Treasurer PO BOX 212398, ROYAL PALM BEACH, FL, 33421
HERNANDEZ ANGELA M Agent 121 COUNTRY CLUB WAY, ROYAL PALM BEACH, FL, 33411
DORFMAN ANDREW President PO BOX 212398, ROYAL PALM BEACH, FL, 33421

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000046858 IMPROV SEMINOLE PARADISE EXPIRED 2012-06-06 2017-12-31 - 1001 YAMATO ROAD, STE. 305, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-15 121 Country Club Way, Royal Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2017-05-02 121 Country Club Way, Royal Palm Beach, FL 33411 -
REGISTERED AGENT NAME CHANGED 2017-05-02 HERNANDEZ, ANGELA M -
REGISTERED AGENT ADDRESS CHANGED 2017-05-02 121 COUNTRY CLUB WAY, ROYAL PALM BEACH, FL 33411 -

Documents

Name Date
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-03-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State