Search icon

SEED PELLETING EQUIPMENT, INC. - Florida Company Profile

Company Details

Entity Name: SEED PELLETING EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEED PELLETING EQUIPMENT, 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: 11 Oct 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: P99000091179
FEI/EIN Number 650954727

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

Address: PO BOX 2348, PALM CITY, FL, 34991
Mail Address: PO BOX 2348, PALM CITY, FL, 34991
ZIP code: 34991
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIAS LALY President 2017 SW MOORING DR, PALM CITY, FL, 34990
TRIAS JOSEP Vice President 2017 SW MOORING DR, PALM CITY, FL, 34990
GUEST JAMES M Agent 50 S.E. KINDRED STREET STE. 303, STUART, FL, 34994

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2033-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-06-19 - -
REGISTERED AGENT ADDRESS CHANGED 2009-06-19 50 S.E. KINDRED STREET STE. 303, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2009-06-19 GUEST, JAMES MCPA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000361074 TERMINATED 1000000272039 MARTIN 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
CORAPREIWP 2009-06-19
REINSTATEMENT 2007-11-21
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-03-02
REINSTATEMENT 2003-10-21
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-05-08
Domestic Profit 1999-10-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State