Search icon

MERISTAR SOUTH SEAS COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: MERISTAR SOUTH SEAS COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERISTAR SOUTH SEAS COMPANY, 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: 28 Sep 1998 (27 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 10 May 2013 (12 years ago)
Document Number: P98000083566
FEI/EIN Number NOT APPLICABLE

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

Address: 233 S. WACKER DRIVE, CHICAGO, IL, 60606, US
Mail Address: 233 S. WACKER DRIVE, CHICAGO, IL, 60606, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stein William J SENI 345 PARK AVENUE, NEW YORK, NY, 10154
TREBILCO SCOTT SENI 345 PARK AVENUE, NEW YORK, NY, 10154
KAUFMAN BRIAN Manager 345 PARK AVENUE, NEW YORK, NY, 10154
VIZZA MATTHEW Manager 345 PARK AVENUE, NEW YORK, NY, 10154
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-24 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL 60606 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-29 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-29 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL 60606 -
REGISTERED AGENT NAME CHANGED 2020-07-29 CORPORATION SERVICE COMPANY -
AMENDED AND RESTATEDARTICLES 2013-05-10 - -
AMENDMENT 2006-02-24 - -
REINSTATEMENT 2003-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-07-29
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-18
AMENDED ANNUAL REPORT 2016-07-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State