Search icon

SOUTH SEAS HOTEL OPERATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH SEAS HOTEL OPERATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH SEAS HOTEL OPERATION, 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: 05 May 1992 (33 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: V33613
FEI/EIN Number 650343724

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

Address: 1627 ST, BROOKLYN, NY, 11204, US
Mail Address: 1627 ST, BROOKLYN, NY, 11204, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAND MORRIS President 1627 ST, BROOKLYN, NY, 11204
RAND MORRIS Vice President 1627 ST, BROOKLYN, NY, 11204
RAND MORRIS Director 1627 ST, BROOKLYN, NY, 11204
MANASTER JOSHUA E Agent 1428 BRICKELL AVE, 8TH FLOOR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-06-10 1627 ST, BROOKLYN, NY 11204 -
REGISTERED AGENT ADDRESS CHANGED 2002-06-10 1428 BRICKELL AVE, 8TH FLOOR, MIAMI, FL 33131 -
REINSTATEMENT 2002-06-10 - -
CHANGE OF MAILING ADDRESS 2002-06-10 1627 ST, BROOKLYN, NY 11204 -
REGISTERED AGENT NAME CHANGED 2002-06-10 MANASTER, JOSHUA ESQ, PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2002-06-10
ANNUAL REPORT 1996-08-06
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State