Search icon

SEA SIK, INC. - Florida Company Profile

Company Details

Entity Name: SEA SIK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEA SIK, 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: 15 Mar 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2024 (5 months ago)
Document Number: P19000024554
FEI/EIN Number 83-4142485

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

Address: 1122 SEBAGO AVE NORTH, ATLANTIC BEACH, FL, 32233
Mail Address: 1122 SEBAGO AVE NORTH, ATLANTIC BEACH, FL, 32233
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'Reilly Sarah Secretary 1122 SEBAGO AVE NORTH, ATLANTIC BEACH, FL, 32233
O'REILLY RICHARD President 1122 SEBAGO AVE NORTH, ATLANTIC BEACH, FL, 32233
O'REILLY RICHARD Director 1122 SEBAGO AVE NORTH, ATLANTIC BEACH, FL, 32233
O'REILLY RICHARD Secretary 1122 SEBAGO AVE NORTH, ATLANTIC BEACH, FL, 32233
O'REILLY RICHARD Treasurer 1122 SEBAGO AVE NORTH, ATLANTIC BEACH, FL, 32233
O'REILLY RICHARD Agent 1122 SEBAGO AVE NORTH, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-19 - -
REGISTERED AGENT NAME CHANGED 2024-12-19 O'REILLY, RICHARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000066791 TERMINATED 1000000857108 DUVAL 2020-01-22 2030-01-29 $ 250.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2024-12-19
ANNUAL REPORT 2020-08-08
Domestic Profit 2019-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8884337305 2020-05-01 0491 PPP 1122 Sebago Ave N., JACKSONVILLE, FL, 32233-2234
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9087.2
Loan Approval Amount (current) 9087.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE, DUVAL, FL, 32233-2234
Project Congressional District FL-05
Number of Employees 2
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9193.26
Forgiveness Paid Date 2021-07-06

Date of last update: 02 May 2025

Sources: Florida Department of State