Search icon

7 SEAS ARCADE, INC.

Company Details

Entity Name: 7 SEAS ARCADE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 May 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Nov 2015 (9 years ago)
Document Number: P11000042982
FEI/EIN Number 452217516
Address: 8903 GLADES ROAD, BOCA RATON, FL, 33434, US
Mail Address: 8903 GLADES ROAD, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
EAGLE TAX Agent 5493 WILES ROAD, COCONUT CREEK, FL, 33073

Chief Executive Officer

Name Role Address
MELLO IGOR Chief Executive Officer 6511 HIGH RIDGE RD, LAKE WORTH, FL, 33462

Manager

Name Role Address
BARNES ANGELA D Manager 535 WILD FORREST DR, DAVENPORT, FL, 33837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000104556 ATLANTIC GAMES EXPIRED 2014-10-15 2019-12-31 No data 8903 GLADES ROAD, STE 5A, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-01 EAGLE TAX No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 8903 GLADES ROAD, STE 5A, BOCA RATON, FL 33434 No data
CHANGE OF MAILING ADDRESS 2018-04-27 8903 GLADES ROAD, STE 5A, BOCA RATON, FL 33434 No data
AMENDMENT 2015-11-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 5493 WILES ROAD, 105, COCONUT CREEK, FL 33073 No data
NAME CHANGE AMENDMENT 2012-03-20 7 SEAS ARCADE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
Amendment 2015-11-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State