Search icon

CAPITAL SEAS, INC. - Florida Company Profile

Company Details

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

CAPITAL SEAS, 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: 23 Oct 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2019 (5 years ago)
Document Number: P09000088114
FEI/EIN Number 271183738

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

Address: 1955 hatbill rd, mims, FL, 32754, US
Mail Address: 3 indian ave 306, TITUSVILLE, FL, 32796, US
ZIP code: 32754
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Charles richman Agent 112 SAN MARITA WAY, PALM BEACH GARDENS, FL, 33418
REICHMAN JASON H Director 3 INDIAN RIVER AVE 306, TITUSVILLE, FL, 32796

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000151753 LOUGHMAN LAKESIDE ACTIVE 2020-11-30 2025-12-31 - 1955 HATBILL RD, MIMS, FL, 32754--590

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 1955 hatbill rd, mims, FL 32754 -
REINSTATEMENT 2019-12-20 - -
CHANGE OF MAILING ADDRESS 2019-12-20 1955 hatbill rd, mims, FL 32754 -
REGISTERED AGENT NAME CHANGED 2019-12-20 Charles richman -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-03 112 SAN MARITA WAY, PALM BEACH GARDENS, FL 33418 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000083739 TERMINATED 1000000858924 BREVARD 2020-02-03 2040-02-05 $ 4,600.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-05-17
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-29
REINSTATEMENT 2019-12-20
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State