Search icon

SEAHORSE DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: SEAHORSE DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEAHORSE DEVELOPMENT, 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: 19 Jul 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P12000063333
FEI/EIN Number 46-0620571

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

Address: 2630 Pearce Dr. #307, Clearwater, FL, 33764, US
Mail Address: 10529 W. Dartmouth Ave., Lakewood, CO, 80227, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURGIN STEVEN H Secretary 10529 W. Dartmouth Ave., Lakewood, CO, 80227
DURGIN STEVEN H Treasurer 10529 W. Dartmouth Ave., Lakewood, CO, 80227
DURGIN STEVEN H Director 10529 W. Dartmouth Ave., Lakewood, CO, 80227
DURGIN STEVEN H Agent 10529 W. Dartmouth Ave., Lakewood, FL, 80227
DURGIN STEVEN H President 10529 W. Dartmouth Ave., Lakewood, CO, 80227

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-02-27 2630 Pearce Dr. #307, Clearwater, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-27 10529 W. Dartmouth Ave., Lakewood, FL 80227 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-13 2630 Pearce Dr. #307, Clearwater, FL 33764 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000520169 ACTIVE 1000000674045 HILLSBOROU 2015-04-18 2025-04-27 $ 471.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000641729 TERMINATED 1000000623275 HILLSBOROU 2014-05-05 2034-05-09 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-02-13
Domestic Profit 2012-07-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State