Search icon

SEYES, INC. - Florida Company Profile

Company Details

Entity Name: SEYES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEYES, 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: 15 Nov 1991 (33 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: S94483
FEI/EIN Number 593090632

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

Address: 152 UNIV. BLVD., NORTH, JACKSONVILLE, FL, 32211, US
Mail Address: 152 UNIV. BLVD., NORTH, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHMUNES, NEIL T. President 152 UNIV. BLVD., NORTH, JACKSONVILLE, FL, 32211
SHMUNES NEIL T. Agent 152 UNIV. BLVD., NORTH, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 152 UNIV. BLVD., NORTH, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 1994-05-01 152 UNIV. BLVD., NORTH, JACKSONVILLE, FL 32211 -
REGISTERED AGENT NAME CHANGED 1994-05-01 SHMUNES, NEIL T. -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 152 UNIV. BLVD., NORTH, JACKSONVILLE, FL 32211 -

Documents

Name Date
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-01-15
ANNUAL REPORT 2011-06-20

Date of last update: 02 May 2025

Sources: Florida Department of State