Search icon

SEASIDE CONSTRUCTION & RENOVATIONS, INC.

Company Details

Entity Name: SEASIDE CONSTRUCTION & RENOVATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 May 2019 (6 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Feb 2020 (5 years ago)
Document Number: P19000039683
FEI/EIN Number 841849868
Address: 2403 Trade Center Way, 8, Naples, FL, 34109, US
Mail Address: 2403 Trade Center Way, Naples, FL, 34119, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SEIJAS ANDREW J Agent 248 Monterey Dr, Naples, FL, 34119

President

Name Role Address
SEIJAS ANDREW J President 2403 TRADE CENTER WAY, NAPLES, FL, 34109

Treasurer

Name Role Address
SEIJAS ANDREW J Treasurer 2403 TRADE CENTER WAY, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000038127 HICALIBER CONSTRUCTION ACTIVE 2020-04-04 2025-12-31 No data 2403 TRADE CENTER WAY #8, NAPLES, FL, 34109
G19000064844 PREMIER CONSTRUCTION SOLUTIONS EXPIRED 2019-06-05 2024-12-31 No data 640 YORK TERRACE, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 2403 Trade Center Way, 8, Naples, FL 34109 No data
CHANGE OF MAILING ADDRESS 2023-01-25 2403 Trade Center Way, 8, Naples, FL 34109 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 248 Monterey Dr, Naples, FL 34119 No data
AMENDMENT AND NAME CHANGE 2020-02-07 SEASIDE CONSTRUCTION & RENOVATIONS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-29
Amendment and Name Change 2020-02-07
Off/Dir Resignation 2019-10-11
Domestic Profit 2019-05-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State