Search icon

SEAKAY SERVICES CORPORATION

Company Details

Entity Name: SEAKAY SERVICES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Apr 2005 (20 years ago)
Date of dissolution: 02 Dec 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Dec 2011 (13 years ago)
Document Number: P05000063842
FEI/EIN Number 571220481
Address: 825 VISTABULA ST, LAKELAND, FL, 33801
Mail Address: P.O. BOX 92733, LAKELAND, FL, 33804
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
KUNISH C President P.O. BOX 92733, LAKELAND, FL, 33804

Treasurer

Name Role Address
KUNISH C Treasurer P.O. BOX 92733, LAKELAND, FL, 33804

Director

Name Role Address
KUNISH C Director P.O. BOX 92733, LAKELAND, FL, 33804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08079700044 COMFORT HOME BUYERS EXPIRED 2008-03-19 2013-12-31 No data PO BOX 92733, LAKELAND, FL, 33804
G08079700045 COMFORT HOME SALES EXPIRED 2008-03-19 2013-12-31 No data PO BOX 92733, LAKELAND, FL, 33804

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-12-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2008-03-12 NRAI SERVICES, INC No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-02 825 VISTABULA ST, LAKELAND, FL 33801 No data
CHANGE OF MAILING ADDRESS 2006-02-02 825 VISTABULA ST, LAKELAND, FL 33801 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000964743 ACTIVE 1000000505257 POLK 2013-05-08 2033-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000712516 ACTIVE 1000000396374 POLK 2012-10-15 2032-10-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-12-02
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-19
Off/Dir Resignation 2009-06-12
ANNUAL REPORT 2009-05-07
ANNUAL REPORT 2008-03-12
Reg. Agent Change 2008-02-25
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-02-02
Domestic Profit 2005-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State