Entity Name: | INLAND SEAS CORPORATE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Dec 2004 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Oct 2016 (8 years ago) |
Document Number: | P04000170521 |
FEI/EIN Number | 202045031 |
Address: | 100 Eagle Rock Avenue, Suite 200, East Hanover, NJ, 07936, US |
Mail Address: | P O BOX 11229, KNOXVILLE, TN, 37939, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLALOCK, WALTERS, HELD & JOHNSON, P.A. | Agent | 802 11TH ST WEST, BRADENTON, FL, 34205 |
Name | Role | Address |
---|---|---|
SCHWARTZ THOMAS | President | 100 EAGLE ROCK AVENUE, SUITE 200, East Hanover, NJ, 07936 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2016-10-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-19 | 100 Eagle Rock Avenue, Suite 200, East Hanover, NJ 07936 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000199902 | TERMINATED | 1000000411162 | LEON | 2012-11-21 | 2033-01-23 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-02-15 |
Amendment | 2016-10-18 |
ANNUAL REPORT | 2016-03-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State