Search icon

SEA EXPERIENCE CHARTERS INC. - Florida Company Profile

Company Details

Entity Name: SEA EXPERIENCE CHARTERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEA EXPERIENCE CHARTERS 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: 17 Dec 2007 (17 years ago)
Date of dissolution: 11 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2019 (6 years ago)
Document Number: P07000133053
FEI/EIN Number 412262893

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

Address: 801 SEABREEZE BLVD., FORT LAUDERDALE, FL, 33316
Mail Address: 706 Heritage Drive., Weston, FL, 33326, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLE WILLIAM EIII President 706 HERITAGE DRIVE, WESTON, FL, 33326
COLE Susan p Vice President 706 Heritage Drive, Weston, FL, 33326
COLE WILLIAM EIII Agent 706 Heritage Drive, Weston, FL, 33326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-11 - -
CHANGE OF MAILING ADDRESS 2015-11-30 801 SEABREEZE BLVD., FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2015-11-30 COLE, WILLIAM E, III -
REGISTERED AGENT ADDRESS CHANGED 2015-11-30 706 Heritage Drive, Weston, FL 33326 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-27
AMENDED ANNUAL REPORT 2015-11-30
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-02-05
ANNUAL REPORT 2011-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State