Search icon

SEELYE ACQUISITIONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SEELYE ACQUISITIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jun 1998 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Feb 2010 (16 years ago)
Document Number: P98000055235
FEI/EIN Number 593517144
Address: 946 CENTURY LANE, APOPKA, FL, 32703, US
Mail Address: 946 CENTURY LANE, APOPKA, FL, 32703, US
ZIP code: 32703
City: Apopka
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICHIRIA DOMINICK P Chief Executive Officer 946 Century Lane, Apopka, FL, 32703
DICHIRIA DOMINICK P Secretary 946 Century Lane, Apopka, FL, 32703
DICHIRIA DOMINICK P Treasurer 946 Century Lane, Apopka, FL, 32703
Graham Arnold C Agent 1030 VINELAND ROAD, WINTER GARDEN, FL, 34787

Unique Entity ID

CAGE Code:
31WV9
UEI Expiration Date:
2020-10-08

Business Information

Doing Business As:
SEELYE
Activation Date:
2019-10-09
Initial Registration Date:
2004-09-23

Commercial and government entity program

CAGE number:
31WV9
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2026-09-29
SAM Expiration:
2022-10-27

Contact Information

POC:
DOMINICK P. DICHIRIA
Corporate URL:
www.seelyeinc-orl.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000006776 DJ PLASTICS ACTIVE 2018-01-12 2028-12-31 - 946 CENTURY LN, APOPKA, FL, 32703
G08101900300 SEELYE, INC. ACTIVE 2008-04-10 2028-12-31 - 946 CENTURY LANE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-16 Graham, Arnold CPA -
REGISTERED AGENT ADDRESS CHANGED 2018-09-13 1030 VINELAND ROAD, WINTER GARDEN, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-24 946 CENTURY LANE, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2018-08-24 946 CENTURY LANE, APOPKA, FL 32703 -
CANCEL ADM DISS/REV 2010-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CORPORATE MERGER 1998-06-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 500000018615

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-15
Reg. Agent Change 2018-09-20
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-25

USAspending Awards / Contracts

Procurement Instrument Identifier:
M6786115P0010
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8055.16
Base And Exercised Options Value:
8055.16
Base And All Options Value:
8055.16
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-02-03
Description:
COROPLAST
Naics Code:
326199: ALL OTHER PLASTICS PRODUCT MANUFACTURING
Product Or Service Code:
9330: PLASTICS FABRICATED MATERIALS

USAspending Awards / Financial Assistance

Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34669.00
Total Face Value Of Loan:
34669.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$34,669
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,669
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,055.58
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $34,669

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State