Entity Name: | SEANICA HOWE LUMINARY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SEANICA HOWE LUMINARY 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: | 29 May 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P13000046978 |
FEI/EIN Number |
46-2881735
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3146-B NORTHSIDE DR, KEY WEST, FL, 33040, US |
Mail Address: | 3146-B NORTHSIDE DR, KEY WEST, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOWE SEANICA | President | 3146-B NORTHSIDE DR, KEY WEST, FL, 33040 |
VALEZAR AND ASSOCIATES INC | Agent | 12485 SW 137TH AVENUE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-08 | 3146-B NORTHSIDE DR, KEY WEST, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2016-04-08 | 3146-B NORTHSIDE DR, KEY WEST, FL 33040 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-08 | 12485 SW 137TH AVENUE, SUITE 206, MIAMI, FL 33186 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State