Search icon

SEOAMERICA INC - Florida Company Profile

Company Details

Entity Name: SEOAMERICA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEOAMERICA 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: 03 Jan 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P14000000954
FEI/EIN Number 464406393

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

Address: 970 HAMMACHER AVE, PALM BAY, FL, 32908
Mail Address: 970 HAMMACHER AVE, PALM BAY, FL, 32908
ZIP code: 32908
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWRENCE SHELDON Chief Executive Officer 970 HAMMACHER AVE, PALM BAY, FL, 32908
LAWRENCE SHELDON Chief Financial Officer 970 HAMMACHER AVE, PALM BAY, FL, 32908
LAWRENCE SHELDON President 970 HAMMACHER AVE, PALM BAY, FL, 32908
LAWRENCE SHELDON Agent 970 HAMMACHER AVE, PALM BAY, FL, 32908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000043522 BREVARDAPPS EXPIRED 2015-04-30 2020-12-31 - 6050 BABCOCK ST, SUITE #23, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-11-17 - -
REGISTERED AGENT NAME CHANGED 2015-11-17 LAWRENCE, SHELDON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000134068 TERMINATED 05-2020-SC-045612 BREVARD COUNTY 18TH CIRCUIT 2021-03-03 2026-03-25 $8,365.00 JEAN LOUISE CROCKER, 2700 NORTH HIGHWAY A1A, 15-103, INDIALANTIC, FL 32903

Documents

Name Date
ANNUAL REPORT 2020-08-31
REINSTATEMENT 2019-03-11
REINSTATEMENT 2015-11-17
Domestic Profit 2014-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State