Entity Name: | CAPITAL SEAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Oct 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Dec 2019 (5 years ago) |
Document Number: | P09000088114 |
FEI/EIN Number | 271183738 |
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 |
Name | Role | Address |
---|---|---|
Charles richman | Agent | 112 SAN MARITA WAY, PALM BEACH GARDENS, FL, 33418 |
Name | Role | Address |
---|---|---|
REICHMAN JASON H | Director | 3 INDIAN RIVER AVE 306, TITUSVILLE, FL, 32796 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000151753 | LOUGHMAN LAKESIDE | ACTIVE | 2020-11-30 | 2025-12-31 | No data | 1955 HATBILL RD, MIMS, FL, 32754--590 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 1955 hatbill rd, mims, FL 32754 | No data |
REINSTATEMENT | 2019-12-20 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-12-20 | 1955 hatbill rd, mims, FL 32754 | No data |
REGISTERED AGENT NAME CHANGED | 2019-12-20 | Charles richman | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-03 | 112 SAN MARITA WAY, PALM BEACH GARDENS, FL 33418 | No data |
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 |
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 Feb 2025
Sources: Florida Department of State