Search icon

SEAMONKEYS OF ISLAMORADA, INC. - Florida Company Profile

Company Details

Entity Name: SEAMONKEYS OF ISLAMORADA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEAMONKEYS OF ISLAMORADA, 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: 07 Aug 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P07000089465
FEI/EIN Number 450570044

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

Address: 80001 OVERSEAS HWY., ISLAMORADA, FL, 33036
Mail Address: 45 CEDAR SUMMIT, ASHEVILLE, NC, 28803
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORN HARLEY President 45 CEDAR SUMMIT, ASHEVILLE, NC, 33036
BORN HARLEY Director 45 CEDAR SUMMIT, ASHEVILLE, NC, 33036
BORN BILLIE J Secretary 45 CEDAR SUMMIT, ASHEVILLE, NC, 28803
BORN BILLIE J Agent 80001 OVERSEAS HWY, ISLAMORADA, FL, 33036

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000013899 ISLAND TRENDZ TROPICAL GIFTS EXPIRED 2010-02-11 2015-12-31 - 23 BAY DRIVE, KEY LARGO, FL, 33037
G10000013479 ISLAND TRENDZ OF THE KEYS EXPIRED 2010-02-10 2015-12-31 - 23 BAY DRIVE, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-04-22 - -
CHANGE OF MAILING ADDRESS 2013-04-22 80001 OVERSEAS HWY., ISLAMORADA, FL 33036 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 80001 OVERSEAS HWY, ISLAMORADA, FL 33036 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 80001 OVERSEAS HWY., ISLAMORADA, FL 33036 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000536475 TERMINATED 1000000446536 MONROE 2013-02-05 2033-03-06 $ 621.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000829346 TERMINATED 1000000239595 MONROE 2011-11-29 2031-12-21 $ 2,946.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2013-04-22
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-07-10
Domestic Profit 2007-08-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State