Search icon

SEABOARD CORPORATION - Florida Company Profile

Company Details

Entity Name: SEABOARD CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEABOARD CORPORATION 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: 29 Jun 1999 (26 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P99000058836
FEI/EIN Number 650937381

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

Address: 1299 S. OCEAN BLVD, R - 1, BOCA RATON, FL, 33432-7731, US
Mail Address: PO BOX 669087, POMPANO BEACH, FL, 33066-9087, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUES ANGELO CEZAR S President 1299 S OCEAN DR UNIT R #1, BOCA RATON, FL, 33432
RODRIGUES ANGELO CEZAR S Director 1299 S OCEAN DR UNIT R #1, BOCA RATON, FL, 33432
MALLAH FURMAN Agent 1001 BRICKELL BAY DR., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 1299 S. OCEAN BLVD, R - 1, BOCA RATON, FL 33432-7731 -
CHANGE OF MAILING ADDRESS 2012-04-26 1299 S. OCEAN BLVD, R - 1, BOCA RATON, FL 33432-7731 -
REGISTERED AGENT NAME CHANGED 2010-04-08 MALLAH FURMAN -
REGISTERED AGENT ADDRESS CHANGED 2010-04-08 1001 BRICKELL BAY DR., 1400, MIAMI, FL 33131 -
AMENDMENT 2003-08-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000802798 LAPSED 07-16755-CACE-14 CIRCUIT COURT IN BROWARD COUNT 2010-04-08 2016-12-09 $286,598.91 GENERAL ELECTRIC CAPITAL CORPORATION, 1010 THOMAS EDISON BOULEVARD SW, CEDAR RAPIDS, IOWA 52404
J09000542521 TERMINATED 1000000107421 45937 199 2009-01-23 2029-02-04 $ 750.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000620541 ACTIVE 1000000107421 45937 199 2009-01-23 2029-02-11 $ 750.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000469220 TERMINATED 1000000107421 45937 199 2009-01-23 2029-01-28 $ 750.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-06-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State