Search icon

7TH SEAL, INC. - Florida Company Profile

Company Details

Entity Name: 7TH SEAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

7TH SEAL, 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: 21 Feb 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P07000023334
FEI/EIN Number 562643017

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

Address: 1465-B S. Primrose Dr, Orlando, FL, 32806, US
Mail Address: P.O. BOX 590412, ORLANDO, FL, 32859
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DODD JON-CARLOS President 1465-B S. PRIMROSE DRIVE, ORLANDO, FL, 32806
DODD JON-CARLOS Agent 1465-B S. PRIMROSE DRIVE, ORLANDO, FL, 32806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000082068 7S: CREATIVE EXPIRED 2015-08-07 2020-12-31 - 1465 S. PRIMROSE DRIVE, ORLANDO, FL, 32806
G12000092896 7TH SEAL RECORDS EXPIRED 2012-09-21 2017-12-31 - PO BOX 590412, ORLANDO, FL, 32859
G11000014522 INSPIRATIONS LOUNGE EXPIRED 2011-02-07 2016-12-31 - P.O. BOX 590412, ORLANDO, FL, 32859

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 1465-B S. Primrose Dr, Orlando, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 1465-B S. PRIMROSE DRIVE, ORLANDO, FL 32806 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001173961 TERMINATED 1000000644309 ORANGE 2014-10-21 2034-12-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J13000582586 TERMINATED 1000000471417 ORANGE 2013-02-14 2033-03-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-27
Domestic Profit 2007-02-21

Date of last update: 02 May 2025

Sources: Florida Department of State