Search icon

SEAMASTER SALES CORPORATION - Florida Company Profile

Company Details

Entity Name: SEAMASTER SALES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEAMASTER SALES CORPORATION 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: 25 Sep 1998 (27 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P98000083450
FEI/EIN Number 650952424

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

Address: 6540 N.W. 35TH AVENUE, MIAMI, FL, 33147
Mail Address: 6540 N.W. 35TH AVENUE, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARINO KATHERYN S Director 6540 N.W. 35TH AVENUE, MIAMI, FL, 33147
DEVARY DEANNA D Director 16115 S.W. 117TH AVE., #A-8, MIAMI, FL, 33177
LIPCON MITCHELL J Agent 9100 SOUTH DADELAND BLVD., MIAMI, FL, 331567815

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-04 - -
REGISTERED AGENT NAME CHANGED 2018-10-04 LIPCON, MITCHELL J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2009-10-13 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-13 9100 SOUTH DADELAND BLVD., SUITE 400, MIAMI, FL 33156-7815 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-05-14
CORAPREIWP 2009-10-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State