Search icon

AMERICAN SEALS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN SEALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN SEALS, 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: 01 Mar 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 May 2019 (6 years ago)
Document Number: P99000019015
FEI/EIN Number 651018027

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

Address: 1800 SW 100 AVE, UNIT B, Miramar, FL, 33025, US
Mail Address: PO BOX 841003, PEMBROKE PINES, FL, 33084, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROFFER HAZEL Chief Executive Officer 8674 SW 50 STREET, COOPER CITY, FL, 33328
GARCIA HEATHER Chief Financial Officer 2270 NW 87 TERR, PEMBROKE PINES, FL, 33024
MORENO HANSEL Agent 9022 NW 10 ST, PEMBROKE PINES, FL, 33024
MORENO HANSEL President 9022 NW 10 ST, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 8910 NW 15th St, PEMBROKE PINES, FL 33024 -
AMENDMENT 2019-05-14 - -
REGISTERED AGENT NAME CHANGED 2019-05-14 MORENO, HANSEL -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 1800 SW 100 AVE, UNIT B, Miramar, FL 33025 -
CHANGE OF MAILING ADDRESS 2016-01-25 1800 SW 100 AVE, UNIT B, Miramar, FL 33025 -
REINSTATEMENT 2010-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2005-11-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-20
Amendment 2019-05-14
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State