Search icon

SEASIDE QUALITY PLUMBING, INC. - Florida Company Profile

Company Details

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

SEASIDE QUALITY PLUMBING, 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: 18 Feb 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P04000032510
FEI/EIN Number 342005813

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

Address: 1423 S.W. 13 PLACE, BOCA RATON, FL, 33486, UN
Mail Address: 346 Dyer Cove Road, Hayesville, NC, 28904, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON BRUCE S President 1423 S.W. 13 PLACE, BOCA RATON, FL, 33486
WILSON KIM J Secretary 1423 S.W. 13 PLACE, BOCA RATON, FL, 33486
WILSON KIM J Treasurer 1423 S.W. 13 PLACE, BOCA RATON, FL, 33486
WILSON KIM J Agent 1423 S.W. 13 PLACE, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-04-21 1423 S.W. 13 PLACE, BOCA RATON, FL 33486 UN -
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 1423 S.W. 13 PLACE, BOCA RATON, FL 33486 UN -
AMENDMENT AND NAME CHANGE 2004-07-20 SEASIDE QUALITY PLUMBING, INC. -
REGISTERED AGENT NAME CHANGED 2004-07-20 WILSON, KIM J -
REGISTERED AGENT ADDRESS CHANGED 2004-07-20 1423 S.W. 13 PLACE, BOCA RATON, FL 33486 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000343714 LAPSED 11-CC-006149-MB/RE PALM BEACH COUNTY COURT 2014-02-28 2019-03-14 $21,012.04 FERGUSON ENTERPRISES, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-06-29
ANNUAL REPORT 2008-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State