Entity Name: | SEA X-TREME AQUA SPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SEA X-TREME AQUA SPORT, 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: | 29 Sep 2005 (19 years ago) |
Document Number: | P05000133827 |
FEI/EIN Number |
203560037
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2950 NE 52nd Court, Ocala, FL, 34488, US |
Mail Address: | P.O. BOX 20002, ST. PETERSBURG, FL, 33742 |
ZIP code: | 34488 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AIKEN ROY E | Director | P.O. BOX 20002, ST. PETERSBURG, FL, 33742 |
AIKEN ROY E | Agent | 2950 NE 52nd Court, Ocala, FL, 34488 |
AIKEN Roy E | Director | P.O. BOX 20002, ST. PETERSBURG, FL, 33742 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 2950 NE 52nd Court, E5, Ocala, FL 34488 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 2950 NE 52nd Court, E5, Ocala, FL 34488 | - |
REGISTERED AGENT NAME CHANGED | 2012-11-27 | AIKEN, ROY E | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State