Search icon

SEASIDE HOME & MERCANTILE, INC. - Florida Company Profile

Company Details

Entity Name: SEASIDE HOME & MERCANTILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEASIDE HOME & MERCANTILE, 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: 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: 02 Apr 2008 (17 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Aug 2016 (9 years ago)
Document Number: P08000033799
FEI/EIN Number 262316955

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

Address: 1454 HOPKINS CREEK LANE, NEPTUNE BEACH, FL, 32266, US
Mail Address: 1454 HOPKINS CREEK LANE, NEPTUNE BEACH, FL, 32266, US
ZIP code: 32266
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kuss Katie President 1454 HOPKINS CREEK LANE, NEPTUNE BEACH, FL, 32266
Trainor Michael Vice President 1454 HOPKINS CREEK LANE, NEPTUNE BEACH, FL, 32266
Kuss Katie Agent 1454 HOPKINS CREEK LANE, NEPTUNE BEACH, FL, 32266

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-23 Kuss, Katie -
AMENDMENT AND NAME CHANGE 2016-08-18 SEASIDE HOME & MERCANTILE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-31
Amendment and Name Change 2016-08-18
ANNUAL REPORT 2016-02-24

Date of last update: 03 May 2025

Sources: Florida Department of State