Entity Name: | SEASCAPE ONTARIO GP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SEASCAPE ONTARIO GP, 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 Nov 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Apr 2011 (14 years ago) |
Document Number: | P09000095874 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1101 SWEETWATER LANE, NAPLES, FL, 34110, US |
Mail Address: | 1101 SWEETWATER LANE, 1303, NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JANSEN STEPHEN | President | 100 Burloak Drive, Burlington, On, L7L6P |
JANSEN STEPHEN | Director | 100 Burloak Drive, Burlington, On, L7L6P |
WILSON INGA | Agent | 1560 PERIWINKLE WAY, SANIBEL, FL, 33957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-16 | 1101 SWEETWATER LANE, NAPLES, FL 34110 | - |
REINSTATEMENT | 2011-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State