Search icon

THE ORIGINAL SEAGOATS, INC. - Florida Company Profile

Company Details

Entity Name: THE ORIGINAL SEAGOATS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ORIGINAL SEAGOATS, 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: 31 Jan 2005 (20 years ago)
Date of dissolution: 14 May 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 May 2007 (18 years ago)
Document Number: P05000016196
FEI/EIN Number APPLIED FOR

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

Address: 121 BOYNTON BLVD, DAYTONA BEACH, FL, 32118, US
Mail Address: 3280-C S. ATLANTIC BLVD, # 68, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WREN JAMES W President 121 BOYNTON BLVD, DAYTONA BEACH, FL, 32118
WREN JAMES W Director 121 BOYNTON BLVD, DAYTONA BEACH, FL, 32118
WREN JAMES W Agent 121 BOYNTON BLVD, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-05-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-15 121 BOYNTON BLVD, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2006-04-15 121 BOYNTON BLVD, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-15 121 BOYNTON BLVD, DAYTONA BEACH, FL 32118 -

Documents

Name Date
Voluntary Dissolution 2007-05-14
ANNUAL REPORT 2006-04-15
Domestic Profit 2005-01-31

Date of last update: 02 May 2025

Sources: Florida Department of State