Search icon

SEIZE THE MARKET, INC. - Florida Company Profile

Company Details

Entity Name: SEIZE THE MARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEIZE THE MARKET, 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: 23 Dec 2011 (13 years ago)
Date of dissolution: 15 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2023 (2 years ago)
Document Number: P11000108030
FEI/EIN Number 80-0772405

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

Address: 5029 Verdis St, Jacksonville, FL, 32258, US
Mail Address: 3720 Emerald St #N4, Torrance, CA, 90503, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lee Hemi C President 5029 Verdis St, Jacksonville, FL, 32258
Lee Hemi C Agent 5029 Verdis St, Jacksonville, FL, 32258

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-15 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-03 5029 Verdis St, Jacksonville, FL 32258 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-03 5029 Verdis St, Jacksonville, FL 32258 -
CHANGE OF MAILING ADDRESS 2022-10-03 5029 Verdis St, Jacksonville, FL 32258 -
REGISTERED AGENT NAME CHANGED 2022-10-03 Lee, Hemi C -
REINSTATEMENT 2022-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-15
REINSTATEMENT 2022-10-03
REINSTATEMENT 2019-10-31
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-06-08
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-04-16
Domestic Profit 2011-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3383888007 2020-06-24 0491 PPP 2974 HARTLEY ROAD WEST 2ND FLOOR, JACKSONVILLE, FL, 32257
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6630
Loan Approval Amount (current) 6630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32257-1000
Project Congressional District FL-05
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6701.93
Forgiveness Paid Date 2021-07-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State