Search icon

SEAHOCK FLOORING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: SEAHOCK FLOORING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEAHOCK FLOORING CENTER, 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: 17 May 2006 (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: P06000069907
FEI/EIN Number 204968112

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

Address: 4588 14TH AVE. NO., ST. PETERSBURG, FL, 33713, US
Mail Address: 4588 14TH AVE. NO., ST. PETERSBURG, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIHAK GLENN W President 4588 14TH AVE. NO., ST. PETERSBURG, FL, 33713
CIHAK GLENN W Agent 4588 14TH AVE. NO., ST. PETERSBURG, FL, 33713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000103888 JR'S FLOORING SERVICE EXPIRED 2010-11-12 2015-12-31 - 4588 14TH AVE. NO., ST. PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-11 CIHAK, GLENN W -
CHANGE OF PRINCIPAL ADDRESS 2010-04-05 4588 14TH AVE. NO., ST. PETERSBURG, FL 33713 -
CHANGE OF MAILING ADDRESS 2010-04-05 4588 14TH AVE. NO., ST. PETERSBURG, FL 33713 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-05 4588 14TH AVE. NO., ST. PETERSBURG, FL 33713 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001495424 TERMINATED 1000000537700 PINELLAS 2013-09-19 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634
J12000906597 TERMINATED 1000000410413 PINELLAS 2012-11-26 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000071376 TERMINATED 1000000248409 PINELLAS 2012-01-26 2032-02-01 $ 1,650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J07000211378 TERMINATED 1000000054375 15869 168 2007-07-02 2027-07-11 $ 27,126.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J07000229107 TERMINATED 1000000054375 15869 168 2007-07-02 2027-07-25 $ 27,126.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J07000219132 TERMINATED 1000000054375 15869 168 2007-07-02 2027-07-18 $ 27,126.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-07-30
Domestic Profit 2006-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State