Search icon

THE SEEKER GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE SEEKER GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SEEKER GROUP, 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: 31 May 1995 (30 years ago)
Date of dissolution: 20 Jan 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2004 (21 years ago)
Document Number: P95000044292
FEI/EIN Number 363603860

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

Address: 4149 SW 47TH AVE, SUITE 2-B, FT LAUDERDALE, FL, 33314, US
Mail Address: 4149 SW 47TH AVE, SUITE 2-B, FT LAUDERDALE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE JONATHAN President 720 HERITAGE WAY, WESTON, FL, 33326
MOORE JONATHAN Secretary 720 HERITAGE WAY, WESTON, FL, 33326
MOORE JONATHAN Treasurer 720 HERITAGE WAY, WESTON, FL, 33326
FREEMAN RONALD Vice President 3733 N.E. 208TH ST, AVENTURA, FL, 33180
FREEMAN ARLENE Secretary 3733 N.E. 208TH ST, AVENTURA, FL, 33180
FREEMAN ARLENE Treasurer 3733 N.E. 208TH ST, AVENTURA, FL, 33180
MOORE TERRI Director 720 HEROTTAGE WAY, WESTON, FL, 33326
MOORE JOHATHON Agent 4149 SW 47TH AVE, FT LAUDERDALE, FL, 33314

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-01-20 - -
REGISTERED AGENT NAME CHANGED 2000-01-20 MOORE, JOHATHON -
REGISTERED AGENT ADDRESS CHANGED 1998-03-17 4149 SW 47TH AVE, SUITE 2-B, FT LAUDERDALE, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 1997-10-29 4149 SW 47TH AVE, SUITE 2-B, FT LAUDERDALE, FL 33314 -
CHANGE OF MAILING ADDRESS 1997-10-29 4149 SW 47TH AVE, SUITE 2-B, FT LAUDERDALE, FL 33314 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900002347 LAPSED 02-13843-CACE-12 BROWARD COUNTY COURT 2004-01-14 2009-01-30 $53056.49 BIO STAR FILMS, LLC, 4848 S. HOYNE AVENUE, CHICAGO, IL 60609
J03000308462 LAPSED 03-17418COCE55 BROWARD COUNTY COUNTY COURT 2003-12-29 2008-12-29 $7416.84 RALLY PACKAGING CORP., C/O JOHN S. ANDREWS ESQ., 1501 NE 4TH AVENUE, FORT LAUDERDALE, FL 33304

Documents

Name Date
Voluntary Dissolution 2004-01-20
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-03-15
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-01-28
ANNUAL REPORT 1998-03-17
ANNUAL REPORT 1997-10-29
ANNUAL REPORT 1996-04-09
DOCUMENTS PRIOR TO 1997 1995-05-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State