Search icon

SEO MOVES, INC.

Company Details

Entity Name: SEO MOVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2021 (4 years ago)
Document Number: P08000043825
FEI/EIN Number 262299294
Address: 750 4th Ave S, Unit 304, St Petersburg, FL, 33701, US
Mail Address: 750 4th Ave S, Unit 304, St Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
DEL CUETO JULIE A Agent 750 4th Ave S, St Petersburg, FL, 33701

President

Name Role Address
WIEBER JOHN President 750 4th Ave S, St Petersburg, FL, 33701

Vice President

Name Role Address
DEL CUETO JULIE Vice President 750 4th Ave S, St Petersburg, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000019408 WEB MOVES ACTIVE 2021-02-09 2026-12-31 No data 750 4TH AVE S, 306, ST. PETERSBURG, FL, 33701
G15000012591 OUTLOOK BABY EXPIRED 2015-02-04 2020-12-31 No data 20204 GULF BLVD., #5, INDIAN SHORES, FL, 33785
G15000012588 WEB MOVES EXPIRED 2015-02-04 2020-12-31 No data 20204 GULF BLVD., #5, INDIAN SHORES, FL, 33785
G08136900035 EDUTEXTLINK.COM EXPIRED 2008-05-12 2013-12-31 No data 1267 CARACAS AVE, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-09 750 4th Ave S, Unit 304, St Petersburg, Florida 33701, St Petersburg, FL 33701 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-09 750 4th Ave S, Unit 304, St Petersburg, Florida 33701, St Petersburg, FL 33701 No data
CHANGE OF MAILING ADDRESS 2022-04-09 750 4th Ave S, Unit 304, St Petersburg, Florida 33701, St Petersburg, FL 33701 No data
REINSTATEMENT 2021-02-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-05 DEL CUETO, JULIE AVP No data
REINSTATEMENT 2017-04-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-09
REINSTATEMENT 2021-02-06
REINSTATEMENT 2018-10-31
REINSTATEMENT 2017-04-05
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-05-15
ANNUAL REPORT 2012-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2270557201 2020-04-15 0455 PPP 750 4TH AVE SOUTH 306, ST PETERSBURG, FL, 33701
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16227
Loan Approval Amount (current) 16227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ST PETERSBURG, PINELLAS, FL, 33701-0001
Project Congressional District FL-13
Number of Employees 5
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16454.62
Forgiveness Paid Date 2021-09-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State