Entity Name: | SEA BREEZE REALTY - SEA BREEZE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Dec 2009 (15 years ago) |
Date of dissolution: | 27 Dec 2021 (3 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 27 Dec 2021 (3 years ago) |
Document Number: | F09000005171 |
FEI/EIN Number |
264334602
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 931 Bayshore Road, Nokomis, FL, 34275, US |
Mail Address: | 931 Bayshore Road, Nokomis, FL, 34275, US |
ZIP code: | 34275 |
County: | Sarasota |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
ROSSO JOHN | Chairman | 931 Bayshore Road, Nokomis, FL, 34275 |
ROSSO JOHN | President | 931 Bayshore Road, Nokomis, FL, 34275 |
ROSSO MICHAEL | Vice Chairman | 935 Bayshore Road, Nokomis, FL, 34275 |
ROSSO MICHAEL | Vice President | 935 Bayshore Road, Nokomis, FL, 34275 |
ROSSO TINA | Secretary | 935 Bayshore Road, Nokomis, FL, 34275 |
ROSSO TINA | Treasurer | 935 Bayshore Road, Nokomis, FL, 34275 |
ROSSO TINA | Director | 935 Bayshore Road, Nokomis, FL, 34275 |
ROSSO JOHN | Agent | 931 Bayshore Road, Nokomis, FL, 34275 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2021-12-27 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L21000532178. MERGER NUMBER 100000221821 |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-04 | 931 Bayshore Road, Nokomis, FL 34275 | - |
CHANGE OF MAILING ADDRESS | 2021-01-04 | 931 Bayshore Road, Nokomis, FL 34275 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-04 | 931 Bayshore Road, Nokomis, FL 34275 | - |
REINSTATEMENT | 2013-03-13 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-01-02 |
ANNUAL REPORT | 2014-01-02 |
REINSTATEMENT | 2013-03-13 |
ANNUAL REPORT | 2010-08-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State