Search icon

SEASIDE PROMOTIONS ON AMELIA INC. - Florida Company Profile

Company Details

Entity Name: SEASIDE PROMOTIONS ON AMELIA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEASIDE PROMOTIONS ON AMELIA 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: 03 Jul 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P06000088824
FEI/EIN Number 113788832

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

Address: 86459 EASTPORT DRIVE, FERNANDINA BEACH, FL, 32034, US
Mail Address: 86459 EASTPORT DRIVE, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUER CANDICE L President 86459 EASTPORT DRIVE, FERNANDINA BEACH, FL, 32034
BAUER GREGORY R Secretary 86459 EASTPORT DRIVE, FERNANDINA BEACH, FL, 32034
BAUER CANDICE L Agent 86459 EASTPORT DRIVE, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-10-17 86459 EASTPORT DRIVE, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2007-10-17 86459 EASTPORT DRIVE, FERNANDINA BEACH, FL 32034 -
CANCEL ADM DISS/REV 2007-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-17 86459 EASTPORT DRIVE, FERNANDINA BEACH, FL 32034 -
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
J08000259680 TERMINATED 1000000085809 1577 1904 2008-07-22 2028-08-12 $ 9,724.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J08000266081 TERMINATED 1000000085809 1577 1904 2008-07-22 2028-08-18 $ 9,724.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804

Documents

Name Date
REINSTATEMENT 2008-10-02
REINSTATEMENT 2007-10-17
Domestic Profit 2006-07-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State