Search icon

SEELEE INC. - Florida Company Profile

Company Details

Entity Name: SEELEE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEELEE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Feb 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jul 2017 (8 years ago)
Document Number: P05000017239
FEI/EIN Number 202333326

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

Address: 3336 Peninsula Circle, Melbourne, FL, 32940, US
Mail Address: 3336 Peninsula Circle, Melbourne, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROOPNARINE RAJKUMAR Treasurer 3336 PENINSULA CIRCLE, MELBOURNE, FL, 32940
ROOPNARINE LILAWATTIE Vice President 3336 PENINSULA CIRCLE, MELBOURNE, FL, 32940
ROOPNARINE LILAWATTIE Secretary 3336 PENINSULA CIRCLE, MELBOURNE, FL, 32940
CEROW MICHAEL S Agent 215 Baytree Dr, MELBOURNE, FL, 32940
ROOPNARINE RAJKUMAR President 3336 PENINSULA CIRCLE, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 3336 Peninsula Circle, Melbourne, FL 32940 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 215 Baytree Dr, MELBOURNE, FL 32940 -
CHANGE OF MAILING ADDRESS 2020-06-25 3336 Peninsula Circle, Melbourne, FL 32940 -
AMENDMENT 2017-07-14 - -
CANCEL ADM DISS/REV 2009-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-01-07 CEROW, MICHAEL SCPA -
CANCEL ADM DISS/REV 2007-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-16
Amendment 2017-07-14
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State