Search icon

SEASIDE VENDING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SEASIDE VENDING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEASIDE VENDING SERVICES, 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: 25 Mar 2010 (15 years ago)
Date of dissolution: 29 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 May 2019 (6 years ago)
Document Number: P10000026378
FEI/EIN Number 800576339

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

Address: 842 COMMONWEALTH CT, CASSELBERRY, FL, 32707, US
Mail Address: PO BOX 300463, FERN PARK, FL, 32730, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS WILLIAM M President 842 COMMONWEALTH CT, CASSELBERRY, FL, 32707
ROBERTS JOANN A Treasurer 842 COMMONWEALTH CT, CASSELBERRY, FL, 32707
ROBERTS WILLIAM M Agent 842 COMMONWEALTH CT, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-29 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 842 COMMONWEALTH CT, CASSELBERRY, FL 32707 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 842 COMMONWEALTH CT, CASSELBERRY, FL 32707 -
CHANGE OF MAILING ADDRESS 2013-04-19 842 COMMONWEALTH CT, CASSELBERRY, FL 32707 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-29
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State