Search icon

SEIZING THE MOMENT MANAGING COMPANY - Florida Company Profile

Company Details

Entity Name: SEIZING THE MOMENT MANAGING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEIZING THE MOMENT MANAGING COMPANY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Dec 2007 (17 years ago)
Document Number: P07000135198
FEI/EIN Number 261656109

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

Address: 4814 ASHLEY LAKE CIRCLE, VERO BEACH, FL, 32967, US
Mail Address: 4814 ASHLEY LAKE CIRCLE, VERO BEACH, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGILBERRY RHONDA President 4814 ASHLEY LAKE CIRCLE, VERO BEACH, FL, 32967
MCGILBERRY RHONDA Secretary 4814 ASHLEY LAKE CIRCLE, VERO BEACH, FL, 32967
MCGILBERRY TIMOTHY Vice President 4814 ASHLEY LAKE CIRCLE, VERO BEACH, FL, 32967
MCGILBERRY TIMOTHY Agent 4814 ASHLEY LAKE CIRCLE, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-19 4814 ASHLEY LAKE CIRCLE, VERO BEACH, FL 32967 -
CHANGE OF MAILING ADDRESS 2014-04-19 4814 ASHLEY LAKE CIRCLE, VERO BEACH, FL 32967 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-19 4814 ASHLEY LAKE CIRCLE, VERO BEACH, FL 32967 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State