Entity Name: | SEASHORE INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SEASHORE INDUSTRIES, 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: | 27 Jul 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Jan 2019 (6 years ago) |
Document Number: | V54430 |
FEI/EIN Number |
650353630
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 515 N Federal Hwy, Boynton beach, FL, 33435, US |
Mail Address: | 515 N Federal Hwy, Boynton beach, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BONFIGLIO NICHOLAS | President | 6375 HIGH RIDGE RD., LAKEWORTH, FL, 33462 |
JOHNSON FREDRICK | Treasurer | 9811 SO.61 ST. UNIT D, BOYNTON BEACH, FL, 33437 |
Bonfiglio Nicholas | Agent | 6375 HIGH RIDGE RD., LAKEWORTH, FL, 33462 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-08-21 | 515 N Federal Hwy, Boynton beach, FL 33435 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-21 | 515 N Federal Hwy, Boynton beach, FL 33435 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-10 | Bonfiglio, Nicholas | - |
REINSTATEMENT | 2019-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2014-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2014-02-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-29 | 6375 HIGH RIDGE RD., LAKEWORTH, FL 33462 | - |
CANCEL ADM DISS/REV | 2010-02-18 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000170124 | TERMINATED | 1000000813800 | PALM BEACH | 2019-01-30 | 2039-03-06 | $ 180.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J18000605709 | TERMINATED | 1000000794440 | PALM BEACH | 2018-08-22 | 2038-08-29 | $ 971.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J17000324352 | TERMINATED | 1000000742551 | PALM BEACH | 2017-05-17 | 2037-06-08 | $ 1,701.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J17000103376 | TERMINATED | 1000000732576 | PALM BEACH | 2017-01-25 | 2037-02-24 | $ 975.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J15000059267 | TERMINATED | 1000000648441 | PALM BEACH | 2014-12-10 | 2035-01-08 | $ 980.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-01-11 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-28 |
REINSTATEMENT | 2014-10-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State