Search icon

SEAWEED II OF TAMPA, INC. - Florida Company Profile

Company Details

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

SEAWEED II 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: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: V06372
FEI/EIN Number 593113208

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

Address: 3609 CAUSEWAY CRESCENT, TAMPA, FL, 33619, US
Mail Address: 7101 49TH AVE S, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDS ROBERT S. Agent 7101 49TH AVENUE SOUTH, TAMPA, FL, 33619
RICHARDS, ROBERT S. President 7101 49TH AVENUE SO., TAMPA, FL
RICHARDS, ROBERT S. Director 7101 49TH AVENUE SO., TAMPA, FL
RICHARDS, JAMES S. Vice President 7111 49TH AVE. S., TAMPA, FL
RICHARDS, JAMES S. Director 7111 49TH AVE. S., TAMPA, FL
RICHARDS, HELEN C. Secretary 7101 49TH AVENUE SO., TAMPA, FL
RICHARDS, HELEN C. Treasurer 7101 49TH AVENUE SO., TAMPA, FL
RICHARDS, HELEN C. Director 7101 49TH AVENUE SO., TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2001-04-25 3609 CAUSEWAY CRESCENT, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 1997-05-19 RICHARDS, ROBERT S. -
REGISTERED AGENT ADDRESS CHANGED 1997-05-19 7101 49TH AVENUE SOUTH, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 1994-04-19 3609 CAUSEWAY CRESCENT, TAMPA, FL 33619 -

Documents

Name Date
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 1998-04-17
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-07-08
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State