Entity Name: | SEACON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Nov 1987 (37 years ago) |
Branch of: | SEACON, INC., NEW YORK (Company Number 1137812) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Nov 2016 (8 years ago) |
Document Number: | P16670 |
FEI/EIN Number |
161298580
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 414 S. TAMIAMI TRAIL, OSPREY, FL, 34229, US |
Mail Address: | 414 S. TAMIAMI TRAIL, OSPREY, FL, 34229, US |
ZIP code: | 34229 |
County: | Sarasota |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Aman Kathleen A | President | 2520 East Ridge Road, Rochester, NY, 14622 |
Campanella Claudia A | Vice President | 247 Walzford Rd, Rochester, NY, 14622 |
KOHL LAUREN PESQ. | Agent | 414 S. TAMIAMI TRAIL, OSPREY, FL, 34229 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000022491 | CONCLARE MOTEL | EXPIRED | 2018-02-12 | 2023-12-31 | - | 6738 SARASEA CIRCLE, SARASOTA, FL, 34342 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-12-21 | 414 S. TAMIAMI TRAIL, OSPREY, FL 34229 | - |
CHANGE OF MAILING ADDRESS | 2020-12-21 | 414 S. TAMIAMI TRAIL, OSPREY, FL 34229 | - |
REGISTERED AGENT NAME CHANGED | 2020-12-21 | KOHL, LAUREN P, ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-12-21 | 414 S. TAMIAMI TRAIL, OSPREY, FL 34229 | - |
REINSTATEMENT | 2016-11-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-01-27 |
Reg. Agent Change | 2020-12-21 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-03-27 |
REINSTATEMENT | 2016-11-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State