Search icon

SEMINOLE PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: SEMINOLE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEMINOLE PROPERTIES, 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: 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: 20 Oct 1998 (27 years ago)
Date of dissolution: 27 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 May 2022 (3 years ago)
Document Number: P98000089454
FEI/EIN Number 650872269

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

Address: 641 N TAMIAMI TRL, NOKOMIS, FL, 34275
Mail Address: P.O. BOX 700, OSPREY, FL, 34229, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTELL ROBERT Director 641 N TAMIAMI TRL, NOKOMIS, FL, 34275
MARTELL ROBERT Agent 641 N TAMIAMI TRL, NOKOMIS, FL, 34275

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000020357 PARK ISLES PROPERTY ACTIVE 2020-02-14 2025-12-31 - P.O. BOX 700, OSPREY, FL, 34229
G20000020359 PARK ISLES MINI-STORAGE ACTIVE 2020-02-14 2025-12-31 - P.O. BOX 700, OSPREY, FL, 34229
G14000056034 PARK ISLES PROPERTY EXPIRED 2014-06-09 2019-12-31 - P.O. BOX 700, OSPREY, FL, 34229
G14000056036 PARK ISLES MINI STORAGE EXPIRED 2014-06-09 2019-12-31 - P.O. BOX 700, OSPREY, FL, 34229
G13000029383 PARK ISLES PROPERTY EXPIRED 2013-03-26 2018-12-31 - P.O. BOX 700, OSPREY, FL, 34229
G13000029395 PARK ISLES MINI STORAGE EXPIRED 2013-03-26 2018-12-31 - P.O. BOX 700, OSPREY, FL, 34229

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-25 641 N TAMIAMI TRL, NOKOMIS, FL 34275 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-25 641 N TAMIAMI TRL, NOKOMIS, FL 34275 -
CHANGE OF MAILING ADDRESS 1999-03-06 641 N TAMIAMI TRL, NOKOMIS, FL 34275 -

Documents

Name Date
Voluntary Dissolution 2022-05-27
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14025969 0420600 1982-08-18 10900 TEMPLE TERRACE, Seminole, FL, 33542
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-19
Case Closed 1982-09-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H03 III
Issuance Date 1982-09-08
Abatement Due Date 1982-08-18
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1982-09-08
Abatement Due Date 1982-08-18
Current Penalty 200.0
Initial Penalty 400.0
Nr Instances 11
Citation ID 01003
Citaton Type Serious
Standard Cited 19260552 B02
Issuance Date 1982-09-08
Abatement Due Date 1982-09-07
Current Penalty 200.0
Initial Penalty 400.0
Nr Instances 16
Citation ID 02001
Citaton Type Other
Standard Cited 19260051 A04
Issuance Date 1982-08-30
Abatement Due Date 1982-09-02
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260056 B
Issuance Date 1982-08-30
Abatement Due Date 1982-09-02
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260552 A02
Issuance Date 1982-08-30
Abatement Due Date 1982-09-07
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19260552 B01 I
Issuance Date 1982-08-30
Abatement Due Date 1982-09-07
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19260552 B08
Issuance Date 1982-08-30
Abatement Due Date 1982-09-07
Nr Instances 2

Date of last update: 02 Apr 2025

Sources: Florida Department of State