Search icon

SEA UPHOLSTERY & CANVAS INC. - Florida Company Profile

Company Details

Entity Name: SEA UPHOLSTERY & CANVAS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEA UPHOLSTERY & CANVAS 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: 27 Jul 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P16000062204
FEI/EIN Number 81-3376119

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

Address: 12200 sw 130th st, MIAMI, FL, 33186, US
Mail Address: 10484 sw 130th ct, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bringa Yinsel President 10484 sw 130th ct, MIAMI, FL, 33186
Bringa Yinsel Agent 10484 sw 130th ct, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-11 12200 sw 130th st, MIAMI, FL 33186 -
REINSTATEMENT 2019-11-22 - -
CHANGE OF MAILING ADDRESS 2019-11-22 12200 sw 130th st, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2019-11-22 Bringa, Yinsel -
REGISTERED AGENT ADDRESS CHANGED 2019-11-22 10484 sw 130th ct, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000277063 ACTIVE 1000000925021 DADE 2022-06-03 2042-06-08 $ 1,238.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000024475 ACTIVE 1000000872847 DADE 2021-01-14 2041-01-20 $ 3,362.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-11
REINSTATEMENT 2019-11-22
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-20
Domestic Profit 2016-07-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State