Search icon

HOWARD SEAL COATING AND LAND CLEARING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOWARD SEAL COATING AND LAND CLEARING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOWARD SEAL COATING AND LAND CLEARING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Mar 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Oct 2004 (21 years ago)
Document Number: P97000025496
FEI/EIN Number 65-0802138

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

Address: 2369 nw 77th terrace, MIAMI, FL, 33147, US
Mail Address: 2369 nw 77th terrace, MIAMI, FL, 33147, US
ZIP code: 33147
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWARD LEROY S Agent 2369 nw 77th terrace, MIAMI, FL, 33147
HOWARD LEROY S President 2369 nw 77th terrace, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 6600 N.W.27TH AVE, SUITE#205, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2016-04-14 6600 N.W.27TH AVE., SUITE#205, MIAMI, FL 33147 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-06 6600 N.W.27TH AVE., SUITE#205, MIAMI, FL 33147 -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000063860 LAPSED 06-18463 SP23 COUNTY COURT IN DADE COUNTY 2006-10-11 2012-03-07 $8,399.45 MADISON CAPITAL CREDIT CORP, PO BOX 630037, NORTH MIAMI BEACH, FLORIDA 33163

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-28

USAspending Awards / Financial Assistance

Date:
2013-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
PROVED LABOR, EQUIPMENT, AND MATERIALS TO PERFORM MOWING AND LITTER REMOVAL ON VARIOUS SECTIONS OF STATE ROAD 93 (I-75) AND STATE ROAD (PALMETTO EXPR
Obligated Amount:
78902.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
E6128-RO - MOWING & LITTER REMOVAL - STATE ROAD 25 (OKEECHOBEE ROAD)
Obligated Amount:
38896.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State