Search icon

SEA LAND MOTORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Berdichevskiy Vladislav President 2044 Cropsey Avenue, BROOKLYN, NY, 11214
FLORIDA XTAZY DISTRIBUTION, INC. Agent -

Events

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 -

Debts

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

Documents

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