Search icon

SEASONING BLENDS CORPORATION - Florida Company Profile

Company Details

Entity Name: SEASONING BLENDS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEASONING BLENDS CORPORATION 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 Mar 1996 (29 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P96000023824
FEI/EIN Number 593366452

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

Address: 1275 BENNETT DRIVE, #141, LONGWOOD, FL, 32750, US
Mail Address: PO BOX 160455, ALTAMONTE SPRINGS, FL, 32716
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIELINSKI AMY President 1275 BENNETT DRIVE #141, LONGWOOD, FL, 32750
YOUNG THOMAS Chief Executive Officer 1275 BENNETT DRIVE #141, LONGWOOD, FL, 32750
CIELINSKI AMY Agent 1275 BENNETT DRIVE, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-23 1275 BENNETT DRIVE, #141, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-23 1275 BENNETT DRIVE, #141, LONGWOOD, FL 32750 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000215099 LAPSED 01-CA-1663-15-W SEMINOLE COUNTY CIRCUIT COURT 2001-12-06 2007-06-03 $49946.79 THE HUNTINGTON NATIONAL BANK, 7450 HUNTINGTON PARK DRIVE, COLUMBUS, OH 43235

Documents

Name Date
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-04-23
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-04-23
ANNUAL REPORT 1997-06-10
DOCUMENTS PRIOR TO 1997 1996-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State