Search icon

SEEGOTT INC. - Florida Company Profile

Company Details

Entity Name: SEEGOTT INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Oct 1991 (34 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P35733
FEI/EIN Number 341574740

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

Address: 10235 PHILIPP PARKWAY, STREETSBORO, OH, 44241, US
Mail Address: 10235 PHILIPP PARKWAY, STREETSBORO, OH, 44241, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SEEGOTT, PAUL L. Treasurer 10235 PHILIPP PARKWAY, STREETSBORO, OH, 44241
SEEGOTT, PAUL L. Director 10235 PHILIPP PARKWAY, STREETSBORO, OH, 44241
SUSTAR, ROBERT N. Vice President 10235 PHILIPP PARKWAY, STREETSBORO, OH, 44241
SUSTAR, ROBERT N. Secretary 10235 PHILIPP PARKWAY, STREETSBORO, OH, 44241
SUSTAR, ROBERT N. Director 10235 PHILIPP PARKWAY, STREETSBORO, OH, 44241
SEEGOTT, PAUL L. President 10235 PHILIPP PARKWAY, STREETSBORO, OH, 44241
ROSENBERGER JAMES M Director 10235 PHILIPP PARKWAY, STREETSBORO, OH, 44241
MEIER DAVID B Vice President 10235 PHILIPP PARKWAY, STREETSBORO, OH, 44241
LEVERONE THOMAS Agent 2616 SUNSET DRIVE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-03-27 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-27 10235 PHILIPP PARKWAY, STREETSBORO, OH 44241 -
CHANGE OF MAILING ADDRESS 2003-03-27 10235 PHILIPP PARKWAY, STREETSBORO, OH 44241 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-27 2616 SUNSET DRIVE, TAMPA, FL 33629 -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 1998-05-06 LEVERONE, THOMAS -

Documents

Name Date
REINSTATEMENT 2003-03-27
ANNUAL REPORT 2001-03-21
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-03-18
ANNUAL REPORT 1996-03-20
ANNUAL REPORT 1995-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State