Search icon

SEEMAN-HOLTZ CONSULTING CORP. - Florida Company Profile

Company Details

Entity Name: SEEMAN-HOLTZ CONSULTING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEEMAN-HOLTZ CONSULTING CORP. 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: 25 May 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P05000076783
FEI/EIN Number 202897990

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

Address: 301 YAMATO RD, STE 2222, BOCA RATON, FL, 33432, US
Mail Address: 301 YAMATO RD, STE 2222, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLTZ ERIC C Vice President 12 MINNETONKA ROAD, SEA RANCH LAKES, FL, 33308
SEEMAN MARSHAL President 301 YAMATO RD SUITE2222, BOCA RATON, FL, 33431
SEEMAN MARSHAL Director 301 YAMATO RD SUITE2222, BOCA RATON, FL, 33431
HOLTZ ERIC C Director 12 MINNETONKA ROAD, SEA RANCH LAKES, FL, 33308
HOLTZ ERIC C President 12 MINNETONKA ROAD, SEA RANCH LAKES, FL, 33308
HOLTZ ERIC C Secretary 12 MINNETONKA ROAD, SEA RANCH LAKES, FL, 33308
KASBAR JOHN A Agent 3880 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2016-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-05 301 YAMATO RD, STE 2222, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2011-01-05 301 YAMATO RD, STE 2222, BOCA RATON, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State