Search icon

SEA FEVER, INC. - Florida Company Profile

Company Details

Entity Name: SEA FEVER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEA FEVER, 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: 03 Aug 1993 (32 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P93000054402
FEI/EIN Number 593192596

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

Address: 1354 BARRY ST., CLEARWATER, FL, 33756
Mail Address: 1354 BARRY ST., CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER RANDALL W President 1354 BARRY ST., CLEARWATER, FL, 33756
BAKER RANDALL W Agent 1354 BARRY ST., CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-07-17 - -
REGISTERED AGENT ADDRESS CHANGED 2003-07-17 1354 BARRY ST., CLEARWATER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2003-07-17 1354 BARRY ST., CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2003-07-17 1354 BARRY ST., CLEARWATER, FL 33756 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDMENT 1996-05-06 - -
REGISTERED AGENT NAME CHANGED 1996-05-06 BAKER, RANDALL W -

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-07-17
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-06-04
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-08-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State