Search icon

SEE AND SONS INC. - Florida Company Profile

Company Details

Entity Name: SEE AND SONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEE AND SONS 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: 08 Dec 2015 (9 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: P15000098512
FEI/EIN Number 47-5639362

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

Address: 10075 South US Hwy 1, PORT SAINT LUCIE, FL, 34952, US
Mail Address: 10075 South US Hwy 1, PORT SAINT LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEE DAVID G President 1196 SE SABINA LANE, PORT SAINT LUCIE, FL, 34983
SEE PATRICIA A Vice President 1196 SE SABINA LANE, PORT SAINT LUCIE, FL, 34983
SEE DAVID G Agent 10075 South US Hwy 1, PORT SAINT LUCIE, FL, 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000005878 A SLICE OF HEAVEN EXPIRED 2016-01-15 2021-12-31 - 10075 S FEDERAL HWY, PORT SAINT LUCIE, FL, 34952
G15000128823 SANTOS PIZZA RESTUARANT EXPIRED 2015-12-21 2020-12-31 - 10075 S FEDERAL HWY, PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-08-18 SEE, DAVID G -
REINSTATEMENT 2020-08-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-15 10075 South US Hwy 1, PORT SAINT LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2017-06-15 10075 South US Hwy 1, PORT SAINT LUCIE, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2017-06-15 10075 South US Hwy 1, PORT SAINT LUCIE, FL 34952 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000531095 TERMINATED 1000000790778 ST LUCIE 2018-07-19 2028-07-25 $ 355.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J17000448821 TERMINATED 1000000751631 ST LUCIE 2017-07-31 2027-08-03 $ 1,209.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2020-08-18
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-06-15
Domestic Profit 2015-12-08

Date of last update: 01 May 2025

Sources: Florida Department of State