Entity Name: | SEA DAZZLED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SEA DAZZLED, 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: | 02 Mar 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P09000019407 |
FEI/EIN Number |
264373401
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3301 S. ANDREWS AVE, #8, FORT LAUDERDALE, FL, 33316 |
Mail Address: | 3301 S. ANDREWS AVE, #8, FORT LAUDERDALE, FL, 33316 |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FICAROTTA MERRY E | Agent | 501 GETTYSBURG TER, PLANTATION, FL, 33325 |
FICAROTTA MERRY E | President | 501 GETTYSBURG TER, PLANTATION, FL, 33325 |
FICAROTTA CHARLES J | Vice President | 501 GETTYSBURG TER, PLANTATION, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-18 |
ANNUAL REPORT | 2014-01-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State