Entity Name: | SEAALD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Oct 2012 (12 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: | P12000090681 |
FEI/EIN Number | 46-1301302 |
Address: | 928 Porter Dr, Largo, FL, 33771, US |
Mail Address: | 928 Porter Dr, Largo, FL, 33771, US |
ZIP code: | 33771 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Aldrich Charles W | Agent | 928 Porter Dr, Largo, FL, 33771 |
Name | Role | Address |
---|---|---|
ALDRICH CHARLES W | President | 928 Porter Dr, Largo, FL, 33771 |
Name | Role | Address |
---|---|---|
SEATON DARYL | Vice President | 3591 N Wagon Point, Beverly Hills, FL, 34465 |
Name | Role | Address |
---|---|---|
SEATON JAKE | Secretary | 3591 N Wagon Point, Beverly Hills, FL, 34465 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-21 | Aldrich, Charles W | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-21 | 928 Porter Dr, Largo, FL 33771 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-14 | 928 Porter Dr, Largo, FL 33771 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-14 | 928 Porter Dr, Largo, FL 33771 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-03-14 |
ANNUAL REPORT | 2013-05-01 |
Domestic Profit | 2012-10-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State