Search icon

SEAWEED IV OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: SEAWEED IV OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEAWEED IV OF TAMPA, 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: 13 Jan 1992 (33 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: V06362
FEI/EIN Number 593113215

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

Address: 7101 49TH AVE, SOUTH, TAMPA, FL, 33619, US
Mail Address: 7101 49TH AVE, SOUTH, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDS JAMES S President 7101 49TH AVE, SOUTH, TAMPA, FL, 33619
RICHARDS JAMES S Director 7101 49TH AVE, SOUTH, TAMPA, FL, 33619
RICHARDS HELEN C Secretary 7101 49TH AVE, SOUTH, TAMPA, FL, 33619
RICHARDS HELEN C Treasurer 7101 49TH AVE, SOUTH, TAMPA, FL, 33619
RICHARDS HELEN C Director 7101 49TH AVE, SOUTH, TAMPA, FL, 33619
RICHARDS ROBERT S Vice President 7101 49TH AVE, SOUTH, TAMPA, FL, 33619
RICHARDS ROBERT S Director 7101 49TH AVE, SOUTH, TAMPA, FL, 33619
RICHARDS JAMES S Agent 7101 49TH AVE, SOUTH, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-24 7101 49TH AVE, SOUTH, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2005-05-24 7101 49TH AVE, SOUTH, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2005-05-24 RICHARDS, JAMES S -
REGISTERED AGENT ADDRESS CHANGED 2005-05-24 7101 49TH AVE, SOUTH, TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-05-24
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-03-04
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-03-15
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State