Search icon

SETHSCOT COLLECTION, INC.

Company Details

Entity Name: SETHSCOT COLLECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 18 Mar 1991 (34 years ago)
Date of dissolution: 26 Aug 1994 (30 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (30 years ago)
Document Number: P33228
FEI/EIN Number 36-3533669
Address: 7855 N.W. 77 AVENUE, MIAMI, FL 33166
Mail Address: 7855 N.W. 77 AVENUE, MIAMI, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
SEEMAN, MARSHAL Agent 7855 N.W. 77 AVENUE, MIAMI, FL 33166

Director

Name Role Address
SEEMAN, MARSHAL Director 12201 S.W. 129TH COURT, MIAMI, FL
KAPLAN, MITCHELL Director 8306 MILLS DR., MIAMI, FL
DRBUL, WALT, III Director 8306 MILLS DR., MIAMI, FL

Secretary

Name Role Address
KAPLAN, MITCHELL Secretary 8306 MILLS DR., MIAMI, FL

President

Name Role Address
SEEMAN, MARSHAL President 12201 S.W. 129TH COURT, MIAMI, FL

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1994-08-26 No data No data
REINSTATEMENT 1993-10-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 1993-10-07 7855 N.W. 77 AVENUE, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 1993-10-07 7855 N.W. 77 AVENUE, MIAMI, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 1993-10-07 7855 N.W. 77 AVENUE, MIAMI, FL 33166 No data
REVOKED FOR ANNUAL REPORT 1993-08-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000003230 LAPSED 01-7898 US DIST COURT SO DIST OF FL 2001-12-18 2007-01-14 $317,202.53 SOUTHERN INDUSTRIES OF CLOVER, LTD, 1745 WILLIAMSBRIDGE ROAD, BRONX, NY 10461

Date of last update: 03 Feb 2025

Sources: Florida Department of State