Search icon

SEA-CHANGE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
SEA-CHANGE, INC. VS NORTH SUBURBAN EYE ASSOC. 4D2015-4584 2015-12-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013CA017310XXXXMB

Parties

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

Documents

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