Search icon

SEALS, A PROFESSIONAL SERVICES GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SEALS, A PROFESSIONAL SERVICES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SEALS, A PROFESSIONAL SERVICES GROUP, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 17 Nov 2005 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P05000153055
FEI/EIN Number 20-3796381

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

Address: 13575 58TH STREET NORTH, SUITE 200, CLEARWATER, FL 33760
Mail Address: 13575 58TH STREET NORTH, SUITE 200, CLEARWATER, FL 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER, JACOB A Agent SUMMIT EXECUTIVE CENTER BUILDING, 13575 58TH STREET NORTH #200, CLEARWATER, FL 33760
DONOHUE, TERRENCE J President 1704 MAGNOLIA ROAD, ST. GEORGE ISLAND, FL 32328
DONOHUE, TERRENCE J Treasurer 1704 MAGNOLIA ROAD, ST. GEORGE ISLAND, FL 32328
DONOHUE, TERRENCE J Director 1704 MAGNOLIA ROAD, ST. GEORGE ISLAND, FL 32328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-11-30 FISHER, JACOB A -
REGISTERED AGENT ADDRESS CHANGED 2011-11-30 SUMMIT EXECUTIVE CENTER BUILDING, 13575 58TH STREET NORTH #200, CLEARWATER, FL 33760 -
REINSTATEMENT 2011-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-13 13575 58TH STREET NORTH, SUITE 200, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2007-01-13 13575 58TH STREET NORTH, SUITE 200, CLEARWATER, FL 33760 -

Documents

Name Date
ANNUAL REPORT 2012-03-27
REINSTATEMENT 2011-11-30
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-01-13
ANNUAL REPORT 2006-04-24
Domestic Profit 2005-11-17

Date of last update: 28 Jan 2025

Sources: Florida Department of State