Search icon

SEELCO, INC. - Florida Company Profile

Company Details

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

SEELCO, 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: 11 Oct 1993 (31 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P93000072374
FEI/EIN Number 650455422

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

Address: 721 U.S. HIGHWAY #1, SUITE 126, SQUIRES BLDG., NORTH PALM BEACH, FL, 33408
Mail Address: 721 U.S. HIGHWAY #1, SUITE 126, SQUIRES BLDG., NORTH PALM BEACH, FL, 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRYGO LINDA President 30 WILD HUNT COURT, GAITHERSBURG, MD
VOLPI JUNE E. Vice President 301 SANDTREE DRIVE, PALM BEACH GARDENS, FL
VOLPI JUNE E. President 301 SANDTREE DRIVE, PALM BEACH GARDENS, FL
VOLPI JUNE E. Secretary 301 SANDTREE DRIVE, PALM BEACH GARDENS, FL
VOLPI JUNE E. Treasurer 301 SANDTREE DRIVE, PALM BEACH GARDENS, FL
WALSH MARGARET Director 8411 ROTHBURY DRIVE, APT. C, INDIANAPOLIS, IN
VOLPI JUNE E Agent 301 SANDTREE DRIVE, PALM BEACH GARDENS, FL, 33403

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1996-03-07
ANNUAL REPORT 1995-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State