Search icon

SEINEYARD, INC. - Florida Company Profile

Company Details

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

SEINEYARD, 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 Dec 2006 (18 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P06000152899
FEI/EIN Number 208076609

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

Address: 8056 WOODVILLE HIGHWAY, WOODVILLE, FL, 32362
Mail Address: PO BOX 1499, WOODVILLE, FL, 32362
ZIP code: 32362
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNLAP SAMUEL President PO BOX 74, CLARK DR., PANACEA, FL, 32346
DUNLAP STAR Vice President PO BOX 74, CLARK DR., PANACEA, FL, 32346
LOWE FRANCES C Agent FRANCES CASEY LOWE, P.A., CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2009-04-22 8056 WOODVILLE HIGHWAY, WOODVILLE, FL 32362 -
NAME CHANGE AMENDMENT 2007-01-30 SEINEYARD, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000093458 ACTIVE 1000000980786 LEON 2024-02-09 2044-02-14 $ 6,671.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045
J14000252972 TERMINATED 1000000583624 LEON 2014-02-21 2024-03-04 $ 1,059.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J13001023002 TERMINATED 1000000499403 MIAMI-DADE 2013-05-20 2033-05-29 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000087638 TERMINATED 1000000249241 LEON 2012-02-01 2032-02-08 $ 7,354.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3991607807 2020-05-27 0491 PPP 8056 WOODVILLE HIGHWAY, WOODVILLE, FL, 32362
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60663.08
Loan Approval Amount (current) 60663.08
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODVILLE, LEON, FL, 32362-0011
Project Congressional District FL-02
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61344.5
Forgiveness Paid Date 2021-07-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State