Search icon

SEAL VAN LINES, INC. - Florida Company Profile

Company Details

Entity Name: SEAL VAN LINES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEAL VAN LINES, 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: 02 May 1991 (34 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: S49518
FEI/EIN Number 650270704

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

Address: 2750 CENTER RD., FT. PIERCE, FL, 34946
Mail Address: 2750 CENTER RD., FT. PIERCE, FL, 34946
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEAL HAROLD J President 2750 CENTER ROAD, FT PIERCE, FL, 34946
SEAL HAROLD J Secretary 2750 CENTER ROAD, FT PIERCE, FL, 34946
SEAL HAROLD J Treasurer 2750 CENTER ROAD, FT PIERCE, FL, 34946
SEAL HAROLD J Agent 2750 CENTER ROAD, FT. PIERCE, FL, 34946

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-01-09 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-09 2750 CENTER ROAD, FT. PIERCE, FL 34946 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2003-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2001-05-11 2750 CENTER RD., FT. PIERCE, FL 34946 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-11 2750 CENTER RD., FT. PIERCE, FL 34946 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900008986 TERMINATED 56 2004 CC 2993 ST LUCIE COUNTY CIVIL DIVISION 2005-02-25 2010-05-18 $7209.90 XTRA LEASE, INC., 61 JACOBUS AVENUE, SO KEARNEY, NJ 07032

Documents

Name Date
REINSTATEMENT 2007-01-09
REINSTATEMENT 2005-12-14
ANNUAL REPORT 2004-05-07
REINSTATEMENT 2003-10-17
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-01-08
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-02-17
REINSTATEMENT 1998-09-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State