Search icon

SEALFON & ASSOCIATES, INC.

Company Details

Entity Name: SEALFON & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Aug 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2003 (22 years ago)
Document Number: P98000070884
FEI/EIN Number 593528693
Address: 8805 TAMIAMI TRAIL, 130, NAPLES, FL, 34108
Mail Address: 5473 Whitten Drive, Naples, FL, 34104, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SEALFON PEGGY Agent 5473 Whitten Drive, Naples, FL, 34104

Manager

Name Role Address
SEALFON PEGGY Manager 8805 TAMIAMI TRAIL N #130, NAPLES, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000071023 STONEWATER STUDIO ACTIVE 2020-06-23 2025-12-31 No data 8805 TAMIAMI TRAIL N, STE 130, NAPLES, FL, 34108
G08262900136 STONEWATER STUDIO EXPIRED 2008-09-18 2013-12-31 No data 8805 TAMIAMI TRAIL N #130, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-27 8805 TAMIAMI TRAIL, 130, NAPLES, FL 34108 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 5473 Whitten Drive, Naples, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2012-08-06 SEALFON, PEGGY No data
CHANGE OF PRINCIPAL ADDRESS 2004-07-06 8805 TAMIAMI TRAIL, 130, NAPLES, FL 34108 No data
REINSTATEMENT 2003-03-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000311649 TERMINATED 1000000925862 COLLIER 2022-06-17 2042-06-29 $ 3,406.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State