Search icon

SEATIZENPRO, INC. - Florida Company Profile

Company Details

Entity Name: SEATIZENPRO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEATIZENPRO, 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: 18 Sep 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P08000086178
FEI/EIN Number 263420794

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

Address: 401 69TH STREET, #1109, MIAMI BEACH, FL, 33141
Mail Address: 401 69TH STREET, #1109, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
PENIN LUDOVIC President 164 RUE DE MAUL, ORGEVAL, FR, 78630
PENIN LUDOVIC Director 164 RUE DE MAUL, ORGEVAL, FR, 78630
VERONIK BOSTJAN Vice President 118 RUE RAYMOND LOSSERAND, PARIS, FR, 75014
VERONIK BOSTJAN Treasurer 118 RUE RAYMOND LOSSERAND, PARIS, FR, 75014
VERONIK BOSTJAN Director 118 RUE RAYMOND LOSSERAND, PARIS, FR, 75014
THORELLI THOMAS H Secretary 70 W MADISON ST #5750, CHICAGO, IL, 60602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-18 401 69TH STREET, #1109, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2011-02-18 401 69TH STREET, #1109, MIAMI BEACH, FL 33141 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001442186 TERMINATED 1000000486768 MIAMI-DADE 2013-09-16 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000424169 TERMINATED 1000000458283 MIAMI-DADE 2013-02-08 2033-02-13 $ 310.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-04-29
Domestic Profit 2008-09-18

Date of last update: 03 May 2025

Sources: Florida Department of State