Search icon

SEABREEZE SEAFOOD & BAIT, INC.

Company Details

Entity Name: SEABREEZE SEAFOOD & BAIT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Apr 1973 (52 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: 424483
FEI/EIN Number 59-1519828
Address: 3609 CAUSEWAY CRESCENT, TAMPA, FL 33619
Mail Address: 3609 CAUSEWAY CRESCENT, TAMPA, FL 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
RICHARDS, JAMES S Agent 809 BAMA RD., BRANDON, FL 33619

President

Name Role Address
RICHARDS, ROBERT SIDNEY President 809 BAMA RD., BRANDON, FL 33511

Director

Name Role Address
RICHARDS, ROBERT SIDNEY Director 809 BAMA RD., BRANDON, FL 33511
RICHARDS, JAMES SIDNEY Director 7111 49TH AVE. SO, TAMPA, FL

Secretary

Name Role Address
RICHARDS, HELEN CHATTIN Secretary 809 BAMA RD., BRANDON, FL 33511

Treasurer

Name Role Address
RICHARDS, HELEN CHATTIN Treasurer 7101 49TH AVENUE SOUTH, TAMPA, FL

Manager

Name Role Address
RICHARDS, JAMES SIDNEY Manager 7111 49TH AVE. SO, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2003-04-10 RICHARDS, JAMES S No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-10 809 BAMA RD., BRANDON, FL 33619 No data

Documents

Name Date
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-03-15
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-07-08
ANNUAL REPORT 1995-05-01

Date of last update: 06 Feb 2025

Sources: Florida Department of State