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 |
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 |
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 | - |
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