Search icon

SEA TOWN CORP. - Florida Company Profile

Company Details

Entity Name: SEA TOWN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEA TOWN CORP. 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: 13 Sep 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P04000129010
FEI/EIN Number 201617934

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

Address: 600 NW 3RD ST, POMPANO BEACH, FL, 33060
Mail Address: C/O LOPEZ ACCOUNTING, 1800 W 49TH ST, STE 223, HIALEAH, FL, 33012, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUMA KHAIR M President 600 NW 3RD ST., POMPANO BEACH, FL, 33060
JUMA KHAIR M Vice President 600 NW 3RD ST., POMPANO BEACH, FL, 33060
JUMA KHAIR M Director 600 NW 3RD ST., POMPANO BEACH, FL, 33060
JUMA KHAIR M Agent 600 N.W. 3RD ST., POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-20 600 NW 3RD ST, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2010-04-29 600 NW 3RD ST, POMPANO BEACH, FL 33060 -
AMENDMENT 2009-08-17 - -
AMENDMENT 2008-01-08 - -
REGISTERED AGENT NAME CHANGED 2006-12-07 JUMA, KHAIR M -
AMENDMENT 2006-12-07 - -
AMENDMENT 2006-10-04 - -
AMENDMENT 2006-08-28 - -
AMENDMENT 2006-06-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000182611 TERMINATED 1000000052633 44158 88 2007-06-08 2027-06-13 $ 7,713.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000074442 TERMINATED 1000000052636 44158 491 2007-06-08 2029-01-22 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000314053 TERMINATED 1000000052636 44158 491 2007-06-08 2029-01-28 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-04-29
Amendment 2009-08-17
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-29
Amendment 2008-01-08
ANNUAL REPORT 2007-05-03
Amendment 2006-12-07
Amendment 2006-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State