Search icon

SEELIFE AND COMPANY, INC.

Company Details

Entity Name: SEELIFE AND COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Oct 1998 (26 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P98000087562
FEI/EIN Number 650866675
Address: 615 NE 115 ST, BISCAYNE PARK, FL, 33161
Mail Address: 615 NE 115 ST, BISCAYNE PARK, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS MATT Agent 615 NE 115 ST, BISCAYNE PARK, FL, 33161

President

Name Role Address
DAVIS MATT President 615 NE 115 ST, BISCAYNE PARK, FL, 33161

Director

Name Role Address
DAVIS MATT Director 615 NE 115 ST, BISCAYNE PARK, FL, 33161
DAVIS AMIE Director 615 NE 115 ST, BISCAYNE PARK, FL, 33161

Vice President

Name Role Address
DAVIS AMIE Vice President 615 NE 115 ST, BISCAYNE PARK, FL, 33161

Secretary

Name Role Address
DAVIS AMIE Secretary 615 NE 115 ST, BISCAYNE PARK, FL, 33161

Treasurer

Name Role Address
DAVIS AMIE Treasurer 615 NE 115 ST, BISCAYNE PARK, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-07-05 615 NE 115 ST, BISCAYNE PARK, FL 33161 No data
CHANGE OF MAILING ADDRESS 2004-07-05 615 NE 115 ST, BISCAYNE PARK, FL 33161 No data
REGISTERED AGENT ADDRESS CHANGED 2004-07-05 615 NE 115 ST, BISCAYNE PARK, FL 33161 No data

Documents

Name Date
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-07-05
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-04-08
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-03-10
Domestic Profit 1998-10-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State