SEAVIEW CAPITAL PARTNERS CORP - Florida Company Profile

Entity Name: | SEAVIEW CAPITAL PARTNERS CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Jan 2016 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P16000006501 |
FEI/EIN Number | 81-1211884 |
Address: | 160 W Camino Real, Boca Raton, FL, 33432, US |
Mail Address: | 160 W Camino Real, Boca Raton, FL, 33432, US |
ZIP code: | 33432 |
City: | Boca Raton |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUEEN DOUG | President | 7920 East Drive, North Bay Village, FL, 33141 |
FRESNE DAVID M | Secretary | 110 OLD HICKORY RD, FAIRFIELD, CT, 06824 |
QUEEN DOUGLAS` CMR | Agent | 160 W Camino Real, Boca Raton, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-11 | 160 W Camino Real, Suite 832, Boca Raton, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2019-03-11 | 160 W Camino Real, Suite 832, Boca Raton, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-11 | 160 W Camino Real, Suite 832, Boca Raton, FL 33432 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000743227 | ACTIVE | 2024-CA-001087 | FOURTH JUDICIAL CIRCUIT COURT | 2024-08-29 | 2029-11-26 | $502,727.73 | ROBERT B. FEIMAN, 3059 CYPRESS CREEK DRIVE N., PONTE VEDRA BEACH, FL 32082 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-02-16 |
Domestic Profit | 2016-01-19 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State