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 |
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 |
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 | - |
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