Search icon

SEVEN, INC. - Florida Company Profile

Company Details

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

SEVEN, 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: 30 May 1996 (29 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P96000047510
FEI/EIN Number NOT APPLICABLE

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

Address: 1009 SW 17 STREET, OCALA, FL, 34474, US
Mail Address: 2050 S COVANT RD, SPENCERVILLE, OH, 45887, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAMBLINGSON LORI President 9785 SPENCERVILLE RD, SPENCERVILLE, OH, 45887
TAMBLINGSON GLEN Secretary 1009 SW 17 ST, OCALA, FL, 34474
TAMBLINGSON GLEN Treasurer 1009 SW 17 ST, OCALA, FL, 34474
TAMBLINGSON GLEN Agent 1009 SW 17 ST, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1999-04-29 1009 SW 17 STREET, OCALA, FL 34474 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-23 1009 SW 17 STREET, OCALA, FL 34474 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-23 1009 SW 17 ST, OCALA, FL 34474 -

Documents

Name Date
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-04-23
DOCUMENTS PRIOR TO 1997 1996-05-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State