Search icon

SEASHORE INDUSTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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