Search icon

SEASIDE SECURE CONSULTING, INC. - Florida Company Profile

Company Details

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

SEASIDE SECURE CONSULTING, 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: 08 Mar 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000043474
FEI/EIN Number 200844267

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

Address: 5750 KENSINGTON LOOP, FORT MYERS, FL, 33912
Mail Address: 5750 KENSINGTON LOOP, FORT MYERS, FL, 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAPA ALBERT Director 5750 KENSINGTON LOOPD, FORT MYERS, FL, 33912
PAPA ALBERT President 5750 KENSINGTON LOOPD, FORT MYERS, FL, 33912
PAPA ALBERT Treasurer 5750 KENSINGTON LOOPD, FORT MYERS, FL, 33912
PAPA ALBERT Secretary 5750 KENSINGTON LOOPD, FORT MYERS, FL, 33912
PAPA ALBERT Agent 5750 KENSINGTON LOOP, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-12 5750 KENSINGTON LOOP, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2007-07-12 5750 KENSINGTON LOOP, FORT MYERS, FL 33912 -
REGISTERED AGENT ADDRESS CHANGED 2007-07-12 5750 KENSINGTON LOOP, FORT MYERS, FL 33912 -
ARTICLES OF CORRECT-ION/NAME CHANGE 2004-03-25 SEASIDE SECURE CONSULTING, INC. -

Court Cases

Title Case Number Docket Date Status
RISK MONDIAL CONSULTING, INC., etc. VS SYNOVUS BANK, etc., et al. 4D2011-4813 2011-12-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-36624 02

Parties

Name RISK MONDIAL CONSULTING, INC.
Role Appellant
Status Active
Representations Allen R. Bosworth
Name RISK MONDIAL AVIATION
Role Appellant
Status Active
Name JOHN DOE INC
Role Appellee
Status Active
Name WILLIAM H. BARTLETT
Role Appellee
Status Active
Name SEASIDE SECURE CONSULTING, INC.
Role Appellee
Status Active
Name RISK MONDIAL, INC.
Role Appellee
Status Active
Name PARADISE VENTURES AVIATION INC
Role Appellee
Status Active
Name JANE DOE, LLC
Role Appellee
Status Active
Name SYNOVUS BANK
Role Appellee
Status Active
Representations KRISTEN TAJAK, Scott A. Cole, RABIAN M. BROOKS I I I, Gregory J. Willis
Name RISK MONDIAL LLC
Role Appellee
Status Active
Name SYNOVUS BANK OF TAMPA BAY
Role Appellee
Status Active
Name THOMAS J. MCMENAMIN, I V
Role Appellee
Status Active
Name ALBERT PAPA
Role Appellee
Status Active
Name FISHER & SAULS, P.A.
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-05-15
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-02-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-02-01
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2013-01-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of RISK MONDIAL CONSULTING, INC.
Docket Date 2013-01-15
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ 60 DAYS.
Docket Date 2012-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ BRIEF FILED 8/23/12
Docket Date 2012-08-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of RISK MONDIAL CONSULTING, INC.
Docket Date 2012-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of RISK MONDIAL CONSULTING, INC.
Docket Date 2012-08-14
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ TO 8/20/12
Docket Date 2012-07-18
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ TO 8/10/12
Docket Date 2012-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ (BARTLETT AND FISHER & SAULS, P.A.) (BRIEF FILED 6/25/12)
Docket Date 2012-06-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) (WILLIAM H. BARTLETT AND FISHER & SAULS, P.A.) E
On Behalf Of Synovus Bank
Docket Date 2012-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (AMENDED) T-
On Behalf Of Synovus Bank
Docket Date 2012-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ T-
On Behalf Of Synovus Bank
Docket Date 2012-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ T-
On Behalf Of Synovus Bank
Docket Date 2012-06-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ TO 6/18/12
Docket Date 2012-06-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 7 DAYS TO 6/12/12
Docket Date 2012-05-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 7 DAYS TO 6/5/12
Docket Date 2012-05-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 14 DAYS TO 5/29/12
Docket Date 2012-04-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 5/14/12
Docket Date 2012-04-09
Type Record
Subtype Record on Appeal
Description Received Records ~ FIVE (5) VOLUMES (WITH CD ROM)
Docket Date 2012-03-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 2 DAYS FOLLOWING RECEIPT OF CORRECTED INDEX TO ROA
Docket Date 2012-03-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of RISK MONDIAL CONSULTING, INC.
Docket Date 2012-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RISK MONDIAL CONSULTING, INC.
Docket Date 2012-03-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 20 DAYS TO 3/15/12
Docket Date 2012-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND KRISTEN A. TAJAK
On Behalf Of Synovus Bank
Docket Date 2012-01-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Allen Bosworth 216453
Docket Date 2011-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RISK MONDIAL CONSULTING, INC.
Docket Date 2011-12-28
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-07-12
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-03-02
Article of Correction/NC 2004-03-25
Domestic Profit 2004-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State