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 |
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 |
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 | - | - |
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 |
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