Entity Name: | SEA-ERA AQUARIUMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SEA-ERA AQUARIUMS, 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: | 04 Jun 1999 (26 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P99000050465 |
FEI/EIN Number |
593583708
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13917 HARBOR VIEW DR., SEMINOLE, FL, 33776, US |
Mail Address: | 13917 HARBOR VIEW DR., SEMINOLE, FL, 33776, US |
ZIP code: | 33776 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LYONS DAVID LEE | President | 13917 HARBOR VIEW DR., SEMINOLE, FL, 33776 |
LYONS DAVID LEE | Secretary | 13917 HARBOR VIEW DR., SEMINOLE, FL, 33776 |
LYONS DAVID LEE | Treasurer | 13917 HARBOR VIEW DR., SEMINOLE, FL, 33776 |
LYONS DAVID LEE | Agent | 13917 HARBOR VIEW DR, SEMINOLE, FL, 33776 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-25 | 13917 HARBOR VIEW DR., SEMINOLE, FL 33776 | - |
CHANGE OF MAILING ADDRESS | 2006-04-25 | 13917 HARBOR VIEW DR., SEMINOLE, FL 33776 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-25 | 13917 HARBOR VIEW DR, SEMINOLE, FL 33776 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000070768 | LAPSED | 10012606CI | PINELLAS CO CIR CIV | 2011-01-24 | 2016-02-04 | $27925.23 | NEIL ORKIN, 5300 62ND AVENUE SOUTH, ST. PETERSBURG, FL 33715 |
J10000467719 | ACTIVE | 1000000165826 | PINELLAS | 2010-03-24 | 2030-03-31 | $ 857.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J10000467693 | ACTIVE | 1000000165824 | PINELLAS | 2010-03-24 | 2030-03-31 | $ 4,036.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J10000313178 | ACTIVE | 1000000154559 | PINELLAS | 2009-12-17 | 2030-02-16 | $ 1,321.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J09000210095 | TERMINATED | 1000000102777 | 16452 1996 | 2008-12-17 | 2029-01-22 | $ 922.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J09000446269 | ACTIVE | 1000000102777 | 16452 1996 | 2008-12-17 | 2029-01-28 | $ 922.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J07000420631 | ACTIVE | 1000000068120 | 16089 2019 | 2007-12-17 | 2027-12-31 | $ 5,890.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-05-03 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-24 |
ANNUAL REPORT | 2006-04-25 |
ANNUAL REPORT | 2005-04-27 |
ANNUAL REPORT | 2004-04-16 |
ANNUAL REPORT | 2003-04-14 |
ANNUAL REPORT | 2002-05-06 |
ANNUAL REPORT | 2001-05-11 |
ANNUAL REPORT | 2000-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State