Search icon

SEASIDE PROPERTIES OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SEASIDE PROPERTIES OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEASIDE PROPERTIES OF SOUTH FLORIDA, 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: 22 Oct 1998 (27 years ago)
Document Number: P98000090272
FEI/EIN Number 650870941

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

Address: 599 9TH ST N, #313, NAPLES, FL, 34102
Mail Address: 599 9TH ST N, #313, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COTTER ADELL S President 599 9TH STREET NORTH #313, NAPLES, FL, 34102
TIMOTHY J. COTTER P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-04-09 TIMOTHY J. COTTER, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2004-01-21 599 9TH STREET NORTH SUITE 313, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-21 599 9TH ST N, #313, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2003-01-21 599 9TH ST N, #313, NAPLES, FL 34102 -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State