Search icon

SEAMSHACK INC.

Company Details

Entity Name: SEAMSHACK INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 May 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P07000054172
FEI/EIN Number 20-8968486
Address: 240 OLIVE ST, BROOKSVILLE, FL 34601
Mail Address: 240 OLIVE ST, BROOKSVILLE, FL 34601
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
KNOX, KEVIN AMR. Agent 240 OLIVE ST, BROOKSVILLE, FL 34601

President

Name Role Address
KNOX, KEVIN A President 240 OLIVE ST, BROOKSVILLE, FL 34601
TUTTLE, ANDREW K President 65 OLIVE ST, BROOKSVILLE, FL 34601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000128443 SWEET T BOUTIQUE EXPIRED 2009-06-28 2014-12-31 No data 10 W. JEFFERSON ST., BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000428954 TERMINATED 1000000466314 HERNANDO 2013-02-01 2033-02-13 $ 1,212.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J11000353958 TERMINATED 1000000217154 HERNANDO 2011-05-27 2031-06-08 $ 8,305.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30
Domestic Profit 2007-05-04

Date of last update: 27 Jan 2025

Sources: Florida Department of State