Entity Name: | SEA LAND MOTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SEA LAND MOTORS, 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: | 18 May 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: | P07000060230 |
FEI/EIN Number |
260422324
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2401 John P Lyons Lane, Pembroke Park, FL, 33009, US |
Mail Address: | 2044 Cropsey Avenue, BROOKLYN, NY, 11214, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Berdichevskiy Vladislav | President | 2044 Cropsey Avenue, BROOKLYN, NY, 11214 |
FLORIDA XTAZY DISTRIBUTION, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-16 | 2401 John P Lyons Lane, Bay A-8, Pembroke Park, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2015-03-16 | 2401 John P Lyons Lane, Bay A-8, Pembroke Park, FL 33009 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-04 | 2239 SW 59TH TERRACE, HOLLYWOOD, FL 33023 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000014028 | TERMINATED | 1000000337159 | BROWARD | 2012-12-26 | 2033-01-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-03-19 |
ANNUAL REPORT | 2011-03-05 |
ANNUAL REPORT | 2010-03-03 |
ANNUAL REPORT | 2009-02-17 |
ANNUAL REPORT | 2008-04-04 |
Domestic Profit | 2007-05-18 |
Date of last update: 01 May 2025
Sources: Florida Department of State