Entity Name: | SEVEN SEAS AQUATICS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SEVEN SEAS AQUATICS 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: |
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: | 12 Jan 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2020 (5 years ago) |
Document Number: | P18000005341 |
FEI/EIN Number |
82-4468957
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1490 NE Pine Island Road Unit 4F, CAPE CORAL, FL, 33990, US |
Mail Address: | 1490 NE Pine Island Road Unit 4F, CAPE CORAL, FL, 33990, US |
ZIP code: | 33990 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEVEN SEAS AQUATICS INC | Agent | - |
HOTALING BRANDON | President | 1490 NE Pine Island Road Unit 4F, CAPE CORAL, FL, 33990 |
HOLMAN BRIAN L | Vice President | 211 HANCOCK BRIDGE PKWY UNIT 5, CAPE CORAL, FL, 33990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-07-27 | 1490 NE Pine Island Road Unit 4F, CAPE CORAL, FL 33990 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-27 | 1490 NE Pine Island Road Unit 4F, CAPE CORAL, FL 33990 | - |
CHANGE OF MAILING ADDRESS | 2022-07-27 | 1490 NE Pine Island Road Unit 4F, CAPE CORAL, FL 33990 | - |
REINSTATEMENT | 2020-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-08 | Seven Seas Aquatics Inc. | - |
REINSTATEMENT | 2019-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000264820 | TERMINATED | 1000000955134 | LEE | 2023-05-30 | 2043-06-07 | $ 4,311.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J22000311557 | TERMINATED | 1000000925798 | LEE | 2022-06-14 | 2042-06-29 | $ 2,101.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-07-27 |
ANNUAL REPORT | 2021-03-04 |
REINSTATEMENT | 2020-10-02 |
REINSTATEMENT | 2019-11-08 |
Domestic Profit | 2018-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State