Search icon

SEASIDE CAPITAL MANAGEMENT, INC.

Company Details

Entity Name: SEASIDE CAPITAL MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Mar 2008 (17 years ago)
Date of dissolution: 18 Mar 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2024 (10 months ago)
Document Number: P08000032946
FEI/EIN Number 26-2222196
Address: 201 South Orange Ave., Ste 1350, Orlando, FL 32801
Mail Address: 201 South Orange Ave., Ste 1350, Orlando, FL 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
Kumler, Alan H. Vice President 201 South Orange Ave., Ste 1350 Orlando, FL 32801
Davis Lux, Melinda Vice President 201 South Orange Ave., Ste 1350 Orlando, FL 32801

Treasurer

Name Role Address
Kumler, Alan H. Treasurer 201 South Orange Ave., Ste 1350 Orlando, FL 32801

Chief Executive Officer

Name Role Address
Haymaker, Gideon Chief Executive Officer 201 South Orange Ave., Ste 1350 Orlando, FL 32801

Director

Name Role Address
Harton, H. Lynn Director 201 South Orange Ave., Ste 1350 Orlando, FL 32801
Davis Lux, Melinda Director 201 South Orange Ave., Ste 1350 Orlando, FL 32801
Bradshaw, Rich Director 201 South Orange Ave., Ste 1350 Orlando, FL 32801

Secretary

Name Role Address
Davis Lux, Melinda Secretary 201 South Orange Ave., Ste 1350 Orlando, FL 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 201 South Orange Ave., Ste 1350, Orlando, FL 32801 No data
CHANGE OF MAILING ADDRESS 2021-04-08 201 South Orange Ave., Ste 1350, Orlando, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2020-07-29 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-29 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-18
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-08
Reg. Agent Change 2020-07-29
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-11

Date of last update: 26 Jan 2025

Sources: Florida Department of State