Search icon

SEASCAPES ENTERPRISE CORP

Company Details

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

Agent

Name Role Address
Szeluga, Ralph J Agent 5400 State Rd. 11, DeLeon Springs, FL 32130

President

Name Role Address
Szeluga, Ralph J President 5400 State Rd. 11, DeLeon Springs, FL 32130

Chief Operating Officer

Name Role Address
Mahaney, Ryan M Chief Operating Officer 5400 State Rd. 11, DeLeon Springs, FL 32130

Fictitious Names

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

Events

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

Debts

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

Documents

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