Entity Name: | SEASCAPES ENTERPRISE CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 03 Aug 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Apr 2020 (5 years ago) |
Document Number: | P11000069487 |
FEI/EIN Number | 45-2904726 |
Address: | 5400 State Rd. 11, DeLeon Springs, FL 32130 |
Mail Address: | 5400 State Rd. 11, DeLeon Springs, FL 32130 |
ZIP code: | 32130 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Szeluga, Ralph J | Agent | 5400 State Rd. 11, DeLeon Springs, FL 32130 |
Name | Role | Address |
---|---|---|
Szeluga, Ralph J | President | 5400 State Rd. 11, DeLeon Springs, FL 32130 |
Name | Role | Address |
---|---|---|
Mahaney, Ryan M | Chief Operating Officer | 5400 State Rd. 11, DeLeon Springs, FL 32130 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000039812 | SEASCRAPES ENTERPRISE CORPORATION | EXPIRED | 2012-04-27 | 2017-12-31 | No data | 140 BEAU RIVAGE DR, ORMOND BEACH, FL, 32176 |
G11000077997 | SEASCAPES ENTERPRISE CORPORATION | EXPIRED | 2011-08-05 | 2016-12-31 | No data | 140 BEAU RIVAGE DR, ORMOND BEACH, FL, 32176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-07-17 | 5400 State Rd. 11, DeLeon Springs, FL 32130 | No data |
CHANGE OF MAILING ADDRESS | 2022-07-17 | 5400 State Rd. 11, DeLeon Springs, FL 32130 | No data |
REGISTERED AGENT NAME CHANGED | 2022-07-17 | Szeluga, Ralph J | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-25 | 5400 State Rd. 11, DeLeon Springs, FL 32130 | No data |
REINSTATEMENT | 2020-04-25 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2014-04-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001585257 | TERMINATED | 1000000534292 | VOLUSIA | 2013-09-16 | 2033-10-29 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-07-17 |
ANNUAL REPORT | 2021-04-14 |
REINSTATEMENT | 2020-04-25 |
ANNUAL REPORT | 2018-09-13 |
ANNUAL REPORT | 2017-05-30 |
ANNUAL REPORT | 2016-08-30 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State