Entity Name: | S.E.A. MEDICAID RESOURCES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Mar 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P07000039765 |
FEI/EIN Number | 208735788 |
Address: | 1808 James L. Redman Parkway, 255, Plant City, FL, 33563, US |
Mail Address: | 1808 James L. Redman Parkway, 255, Plant City, FL, 33563, US |
ZIP code: | 33563 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PULKOWSKI JAMES J | Agent | 1219 MILLENNIUM PARKWAY, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
EISENHARD SUE ANN | President | 619 HOWARD AVE, LAKELAND, FL, 33815 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-26 | 1808 James L. Redman Parkway, 255, Plant City, FL 33563 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-26 | 1808 James L. Redman Parkway, 255, Plant City, FL 33563 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-21 | 1219 MILLENNIUM PARKWAY, 120, BRANDON, FL 33511 | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-27 | PULKOWSKI, JAMES JCPA | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-21 |
ANNUAL REPORT | 2011-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State