Search icon

SEEMAN HOLTZ PROPERTY AND CASUALTY, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: SEEMAN HOLTZ PROPERTY AND CASUALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEEMAN HOLTZ PROPERTY AND CASUALTY, 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: 15 Jul 2015 (10 years ago)
Date of dissolution: 26 Oct 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 26 Oct 2018 (7 years ago)
Document Number: P15000060543
FEI/EIN Number 47-4626961

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

Address: 301 YAMATO ROAD, BOCA RATON, FL, 33431, US
Mail Address: 301 YAMATO ROAD, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
5070796
State:
NEW YORK

Key Officers & Management

Name Role Address
SEEMAN MARSHAL President 301 YAMATO ROAD, BOCA RATON, FL, 33431
SEEMAN MARSHAL Director 301 YAMATO ROAD, BOCA RATON, FL, 33431
HOLTZ ERIC Exec 301 YAMATO ROAD, BOCA RATON, FL, 33431
WILLIAMS BRETT Vice President 301 YAMATO RD STE 2250, BOCA RATON, FL, 33431
BAXTER JEFFREY L Agent ONE DATRAN CENTER, MIAMI, FL, 33156
Roth Steve Vice President 301 YAMATO ROAD, BOCA RATON, FL, 33431
HOLTZ ERIC Vice President 301 YAMATO ROAD, SUITE 2222, BOCA RATON, FL, 33431

Form 5500 Series

Employer Identification Number (EIN):
474626961
Plan Year:
2017
Number Of Participants:
0
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000107129 SEEMAN HOLTZ HEALTH CARE EXPIRED 2018-10-01 2023-12-31 - 301 YAMATO ROAD, SUITE 2250, BOCA RATON, FL, 33431
G18000086547 FIRST CHOICE EXPIRED 2018-08-06 2023-12-31 - 301 YAMATO ROAD, SUITE 2250, BOCA RATON, FL, 33442
G16000126072 PINE CREST INSURANCE ADVISORS EXPIRED 2016-11-22 2021-12-31 - SUITE 2222, BOCA RATON, FL, 33431
G16000126073 OCEAN REEF INSURANCE ADVISORS EXPIRED 2016-11-22 2021-12-31 - SUITE 2222, BOCA RATON, FL, 33431
G16000126082 PELICAN BAY INSURANCE ADVISORS EXPIRED 2016-11-22 2021-12-31 - 301 YAMATO ROAD, SUITE 2222, BOCA RATON, FL, 33431
G16000126079 CORAL GABLES INSURANCE ADVISORS EXPIRED 2016-11-22 2021-12-31 - 301 YAMATO ROAD, SUITE 2222, BOCA RATON, FL, 33431
G16000126075 THE SANCTUARY INSURANCE ADVISORS EXPIRED 2016-11-22 2021-12-31 - SUITE 2222, BOCA RATON, FL, 33431
G16000126077 WOODFIELD INSURANCE ADVISORS EXPIRED 2016-11-22 2021-12-31 - 301 YAMATO ROAD, SUITE 2222, BOCA RATON, FL, 33431
G16000126074 ST. ANDREWS INSURANCE ADVISOR EXPIRED 2016-11-22 2021-12-31 - SUITE 2222, BOCA RATON, FL, 33431
G16000126081 BOCA RATON INSURANCE ADVISORS EXPIRED 2016-11-22 2021-12-31 - 301 YAMATO ROAD, SUITE 2222, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CONVERSION 2018-10-26 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS SEEMAN HOLTZ PROPERTY AND CASUALTY,. CONVERSION NUMBER 900000186369
AMENDMENT 2017-10-20 - -
AMENDMENT 2017-08-21 - -
AMENDMENT 2016-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-03 301 YAMATO ROAD, SUITE 2250, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2015-12-03 301 YAMATO ROAD, SUITE 2250, BOCA RATON, FL 33431 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000450076 TERMINATED 50-2020-CA-007225-XXXX-MB PALM BEACH COUNTY CIRCUIT 2021-08-04 2026-09-08 $272,076.41 JMARC CONSULTING GROUP, INC., 38254 NORTH 104TH PLACE, SCOTTSDALE, AZ 85262

Documents

Name Date
Conversion 2018-10-26
ANNUAL REPORT 2018-04-02
Amendment 2017-10-20
Amendment 2017-08-21
ANNUAL REPORT 2017-01-09
Amendment 2016-03-04
ANNUAL REPORT 2016-02-11
Domestic Profit 2015-07-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State