Search icon

SEVEN SEAS AQUATICS INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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