Search icon

SEACOAST DIVERSITIES, INC. - Florida Company Profile

Company Details

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

SEACOAST DIVERSITIES, 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: 06 Aug 1997 (28 years ago)
Date of dissolution: 26 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2020 (5 years ago)
Document Number: P97000068128
FEI/EIN Number 593463484

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

Address: 1127 C0X ROAD, JACKSONVILLE, FL, 32221, US
Mail Address: 1127 COX ROAD, JACKSONVILLE, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LITCHFIELD CLYDE H Director 1127 COX ROAD, JACKSONVILLE, FL, 32221
LITCHFIELD CLYDE H Secretary 1127 COX ROAD, JACKSONVILLE, FL, 32221
LITCHFIELD CLYDE H Agent 1127 COX ROAD, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-05 1127 COX ROAD, JACKSONVILLE, FL 32221 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-05 1127 C0X ROAD, JACKSONVILLE, FL 32221 -
CHANGE OF MAILING ADDRESS 2013-01-05 1127 C0X ROAD, JACKSONVILLE, FL 32221 -
REGISTERED AGENT NAME CHANGED 2013-01-05 LITCHFIELD, CLYDE H -
REINSTATEMENT 2011-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-08-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-26
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-05
Off/Dir Resignation 2012-06-13
ANNUAL REPORT 2012-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State