Search icon

SEA HORSE CONTRACTING INC - Florida Company Profile

Company Details

Entity Name: SEA HORSE CONTRACTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEA HORSE CONTRACTING 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: 13 Jan 2005 (20 years ago)
Date of dissolution: 23 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2021 (3 years ago)
Document Number: P05000006981
FEI/EIN Number 202152012

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

Address: 3620 Sherwood Blvd, DELRAY BEACH, FL, 33445, US
Mail Address: P.O. BOX 83-2030, DELRAY BEACH, FL, 33483, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COZZOLINO FIONA S President PO Box 7623, DELRAY BEACH, FL, 33482
COZZOLINO FIONA S Director PO Box 7623, DELRAY BEACH, FL, 33482
ZURAW EDWARD A Agent 209 SE 5TH AVE., DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-01 3620 Sherwood Blvd, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2011-01-06 3620 Sherwood Blvd, DELRAY BEACH, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-05 209 SE 5TH AVE., DELRAY BEACH, FL 33483 -
REGISTERED AGENT NAME CHANGED 2006-02-14 ZURAW, EDWARD A -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-23
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-02-01
ANNUAL REPORT 2013-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State