Search icon

SEA BOOTS ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: SEA BOOTS ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEA BOOTS ENTERPRISES 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 Mar 1991 (34 years ago)
Date of dissolution: 20 Dec 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2012 (12 years ago)
Document Number: S36218
FEI/EIN Number 650249547

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

Address: 24386 OVERSEAS HIGHWAY, SUMMERLAND KEY, FL, 33042, US
Mail Address: P.O. BOX 430652, BIG PINE KEY, FL, 33043, US
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARPE JAMES E Director P.O. BOX 421203, SUMMERLAND KEY, FL, 33042
JAMES SHARPE E Agent 24386 OVERSEAS HWY, SUMMERLAND KEY, FL, 33042

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-12-20 - -
REGISTERED AGENT NAME CHANGED 2012-04-05 JAMES, SHARPE E -
REGISTERED AGENT ADDRESS CHANGED 2012-04-05 24386 OVERSEAS HWY, SUMMERLAND KEY, FL 33042 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-19 24386 OVERSEAS HIGHWAY, SUMMERLAND KEY, FL 33042 -
CHANGE OF MAILING ADDRESS 2007-04-19 24386 OVERSEAS HIGHWAY, SUMMERLAND KEY, FL 33042 -

Documents

Name Date
Voluntary Dissolution 2012-12-20
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-03-12
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-03-04
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State