Search icon

SEMINOLE NEWSPAPERS, INC. - Florida Company Profile

Company Details

Entity Name: SEMINOLE NEWSPAPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEMINOLE NEWSPAPERS, 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: 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: 13 Mar 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P06000036387
FEI/EIN Number 204573721

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

Address: 217 E. 1ST STREET, SANFORD, FL, 32771
Mail Address: 217 E. 1ST STREET, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAVENDER ROXANNA President 217 E. 1ST STREET, SANFORD, FL, 32771
LAVENDER ROXANNA Agent 301 N. PARK AVENUE, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000107837 SANFORD HERALD EXPIRED 2012-11-07 2017-12-31 - 217 E. 1ST STREET, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-07 217 E. 1ST STREET, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2012-11-07 217 E. 1ST STREET, SANFORD, FL 32771 -
REINSTATEMENT 2012-11-06 - -
REGISTERED AGENT NAME CHANGED 2012-11-06 LAVENDER, ROXANNA -
REGISTERED AGENT ADDRESS CHANGED 2012-11-06 301 N. PARK AVENUE, SANFORD, FL 32771 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000705658 LAPSED 1000000454163 LEON 2013-04-04 2023-04-11 $ 433.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000577412 LAPSED 1000000454148 LEON 2013-03-06 2023-03-13 $ 432.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000190414 TERMINATED 1000000340939 SEMINOLE 2012-11-30 2023-01-23 $ 5,477.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000198276 TERMINATED 1000000403456 LEON 2012-11-28 2023-01-23 $ 3,694.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-05
REINSTATEMENT 2012-11-06
Address Change 2009-09-29
ANNUAL REPORT 2009-03-19
REINSTATEMENT 2008-01-13
Domestic Profit 2006-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State