Entity Name: | SEAVIEW CONTRACTING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SEAVIEW CONTRACTING 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: | 26 Oct 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P04000147261 |
FEI/EIN Number |
201823268
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1485 MEMOLI LANE, UNIT 3, FORT MYERS, FL, 33919 |
Mail Address: | 1485 MEMOLI LANE, UNIT 3, FORT MYERS, FL, 33919 |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEANE JOHN P | Agent | 1485 MEMOLI LANE, FORT MYERS, FL, 33919 |
Keane John P | President | 414 Lafayette St., Salem, MA, 01970 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-22 | 1485 MEMOLI LANE, UNIT 3, FORT MYERS, FL 33919 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-22 | 1485 MEMOLI LANE, UNIT 3, FORT MYERS, FL 33919 | - |
CHANGE OF MAILING ADDRESS | 2018-10-22 | 1485 MEMOLI LANE, UNIT 3, FORT MYERS, FL 33919 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-22 | KEANE, JOHN P | - |
NAME CHANGE AMENDMENT | 2014-05-16 | SEAVIEW CONTRACTING CORP. | - |
AMENDMENT | 2007-01-22 | - | - |
AMENDMENT | 2006-10-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-28 |
Reg. Agent Change | 2018-10-22 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-25 |
Name Change | 2014-05-16 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State