Entity Name: | SEA-CHANGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SEA-CHANGE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Jun 1992 (33 years ago) |
Document Number: | V43212 |
FEI/EIN Number |
650338000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Horizon Business Services, P.O. box 221615, WEST PALM BEACH, FL, 33422-1615, US |
Mail Address: | Horizon Business Services, P.O. box 221615, WEST PALM BEACH, FL, 33422-1615, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McCabe Diane L | President | 140 Riviera Drive, Riviera Beach, FL, 33404 |
HART KENNETH M | Vice President | 140 RIVIERA DRIVE, RIVIERA BEACH, FL, 33404 |
HART KENNETH M | Agent | 140 RIVIERA DRIVE, RIVIERA BEACH, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | Horizon Business Services, P.O. box 221615, WEST PALM BEACH, FL 33422-1615 | - |
CHANGE OF MAILING ADDRESS | 2024-02-05 | Horizon Business Services, P.O. box 221615, WEST PALM BEACH, FL 33422-1615 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-25 | HART, KENNETH M | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-25 | 140 RIVIERA DRIVE, RIVIERA BEACH, FL 33404 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SEA-CHANGE, INC. VS NORTH SUBURBAN EYE ASSOC. | 4D2015-4584 | 2015-12-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SEA-CHANGE, INC. |
Role | Appellant |
Status | Active |
Representations | Jack Joseph Aiello, Nicole K. Atkinson, Roger W. Feicht |
Name | NORTH SUBURBAN EYE ASSOC. |
Role | Appellee |
Status | Active |
Representations | E. Cole Fitzgerald, GREGORY D. COOK |
Name | Hon. Donald W. Hafele |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-02-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the February 12, 2016 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2016-02-16 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-02-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | SEA-CHANGE, INC. |
Docket Date | 2016-02-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 04/11/16 |
On Behalf Of | SEA-CHANGE, INC. |
Docket Date | 2015-12-23 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Acknowledgment Letter |
Docket Date | 2015-12-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2015-12-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | SEA-CHANGE, INC. |
Docket Date | 2015-12-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-11 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State