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 |
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 |
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 | - |
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 |
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