Entity Name: | 7 SEAS MARINE CONSULTING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
7 SEAS MARINE CONSULTING 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Aug 2012 (13 years ago) |
Document Number: | P12000070997 |
FEI/EIN Number |
46-0812118
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 411 CHARLEY AVE., #S, FORT LAUDERDALE, FL 33312 |
Mail Address: | 10433 Sunrise Lakes Blvd, Apt 405, Sunise, FL 33322 |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AUGUSTINIAK, MARK | Agent | 10433 Sunrise Lakes Blvd, Apt 405, Sunise, FL 33322 |
AUGUSTINIAK, MARK | President | 10433 Sunrise Lakes Blvd, Apt 405 Sunise, FL 33322 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000118616 | OCEAN 305 CONSTRUCTION | ACTIVE | 2022-09-20 | 2027-12-31 | - | 501 NE 31ST ST, UNIT 1008, MIAMI, FL, 33137 |
G17000031447 | DAN GRAPHICS | EXPIRED | 2017-03-24 | 2022-12-31 | - | 411 CHARLEY AVE #S, FT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-30 | 411 CHARLEY AVE., #S, FORT LAUDERDALE, FL 33312 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 10433 Sunrise Lakes Blvd, Apt 405, Sunise, FL 33322 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-25 | AUGUSTINIAK, MARK | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-07-23 | 411 CHARLEY AVE., #S, FORT LAUDERDALE, FL 33312 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000374233 | TERMINATED | 1000000930064 | BROWARD | 2022-08-01 | 2042-08-02 | $ 9,722.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-06-07 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State