Search icon

SEASKY INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: SEASKY INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SEASKY INTERNATIONAL, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 09 Jan 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P12000002814
FEI/EIN Number 45-4249753

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

Address: 1731 Bridlewalk Ct., Gotha, FL 34734
Mail Address: 1731 Bridlewalk Ct., Gotha, FL 34734
ZIP code: 34734
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANG, SHENG Agent 1731 Bridlewalk Ct., Gotha, FL 34734
KANG, SHENG President 1731 BRIDLEWALK CT., GOTHA, FL 34734
KANG, SHENG Treasurer 1731 BRIDLEWALK CT., GOTHA, FL 34734

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2015-11-25 - -
REGISTERED AGENT NAME CHANGED 2015-11-25 KANG, SHENG -
REGISTERED AGENT ADDRESS CHANGED 2013-03-25 1731 Bridlewalk Ct., Gotha, FL 34734 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-25 1731 Bridlewalk Ct., Gotha, FL 34734 -
CHANGE OF MAILING ADDRESS 2013-03-25 1731 Bridlewalk Ct., Gotha, FL 34734 -
AMENDMENT 2012-09-27 - -
AMENDMENT 2012-06-01 - -
AMENDMENT 2012-04-19 - -

Documents

Name Date
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-29
Amendment 2015-11-25
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-03-25
Amendment 2012-09-27
Amendment 2012-06-01

Date of last update: 22 Feb 2025

Sources: Florida Department of State