Search icon

SEAY TOWING INCORPORATED - Florida Company Profile

Company Details

Entity Name: SEAY TOWING INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEAY TOWING INCORPORATED 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: 13 Jul 1994 (31 years ago)
Date of dissolution: 02 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Dec 2019 (5 years ago)
Document Number: P94000052665
FEI/EIN Number 650505324

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

Address: 10300 Kestrel St., Plantation, FL, 33324, US
Mail Address: 10300 Kestrel St., Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLETTA ADOLPH President 10300 Kestrel St., Plantation, FL, 33324
I&A CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 10300 Kestrel St., Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2019-04-16 10300 Kestrel St., Plantation, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-21 2121 SW 3RD AVE, 7TH FL, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2008-12-01 I&A CORPORATE SERVICES, INC. -
REINSTATEMENT 2006-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1998-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-01-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000579675 LAPSED 12-15020 CA 42 MIAMI-DADE COUNTY COURT 2012-08-30 2017-09-18 $77,403.63 VIKTOR K. CHOPOV AND VALENTINA CHOPOVA, C/O STOK FOLK + KON, 18851 N.E. 29TH AVE., STE. 1005, AVENTURA, FL 33180
J04900013125 LAPSED 04-2474 CA 15 11TH JUD CIR CRT MIAMI-DADE CO 2004-05-03 2009-05-17 $40942.29 MAXOHN HYUNDAI, INC., 2329 ROUTE 29 WEST, UNION, NJ 07083

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-02
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State