Search icon

SENECA CIGARETTES OF FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: SENECA CIGARETTES OF FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SENECA CIGARETTES OF FLORIDA 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: 28 Jun 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000087785
FEI/EIN Number 753218246

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

Address: 14535 S. E. HWY 441, UNIT #67, SUMMERFIELD, FL, 34491
Mail Address: 16726 SE 77TH NORTHRIDGE COURT, THE VILLAGES, FL, 32162
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSTON MELVYN E President 16726 SE 77TH NORTHRIDGE COURT, THE VILLAGES, FL, 32162
JOHNSTON MELVYN E Director 16726 SE 77TH NORTHRIDGE COURT, THE VILLAGES, FL, 32162
JOHNSTON MELVYN E Treasurer 16726 SE 77TH NORTHRIDGE COURT, THE VILLAGES, FL, 32162
BROWNELL SHIRLEY F Vice President 16726 SE 77TH NORTHRIDGE COURT, THE VILLAGES, FL, 32162
BROWNELL SHIRLEY F Secretary 16726 SE 77TH NORTHRIDGE COURT, THE VILLAGES, FL, 32162
LITTLETON L.S. Agent 6821 CABALLERO COURT, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-09 14535 S. E. HWY 441, UNIT #67, SUMMERFIELD, FL 34491 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2011-02-19
REINSTATEMENT 2010-11-09
ANNUAL REPORT 2009-02-13
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-07-16
Domestic Profit 2006-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State