Search icon

S.E.A.N. AUTO CENTER, INC. - Florida Company Profile

Company Details

Entity Name: S.E.A.N. AUTO CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.E.A.N. AUTO CENTER, 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: 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: 24 Mar 1993 (32 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P93000021875
FEI/EIN Number 650392693

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

Address: 2544 NW 2ND AVE., BOCA RATON, FL, 33431
Mail Address: P.O. BOX 16946, WEST PALM BEACH, FL, 33416
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELBAZ ELI President 3808 SIMMS ST., HOLLYWOOD, FL, 33021
ELBAZ ELI Director 3808 SIMMS ST., HOLLYWOOD, FL, 33021
ELBAZ ELI Agent 2544 NW 2ND AVE., BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 1994-10-05 2544 NW 2ND AVE., BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 1994-10-05 2544 NW 2ND AVE., BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 1994-10-05 2544 NW 2ND AVE., BOCA RATON, FL 33431 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1995-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State