Search icon

SEA BREEZE REALTY - SEA BREEZE INC

Company Details

Entity Name: SEA BREEZE REALTY - SEA BREEZE INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
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 26-4334602
Address: 931 Bayshore Road, Nokomis, FL 34275
Mail Address: 931 Bayshore Road, Nokomis, FL 34275
ZIP code: 34275
County: Sarasota
Place of Formation: NEW JERSEY

Agent

Name Role Address
ROSSO, JOHN Agent 931 Bayshore Road, Nokomis, FL 34275

Chairman

Name Role Address
ROSSO, JOHN Chairman 931 Bayshore Road, Nokomis, FL 34275

President

Name Role Address
ROSSO, JOHN President 931 Bayshore Road, Nokomis, FL 34275

Vice Chairman

Name Role Address
ROSSO, MICHAEL Vice Chairman 935 Bayshore Road, Nokomis, FL 34275

Vice President

Name Role Address
ROSSO, MICHAEL Vice President 935 Bayshore Road, Nokomis, FL 34275

Secretary

Name Role Address
ROSSO, TINA Secretary 935 Bayshore Road, Nokomis, FL 34275

Treasurer

Name Role Address
ROSSO, TINA Treasurer 935 Bayshore Road, Nokomis, FL 34275

Director

Name Role Address
ROSSO, TINA Director 935 Bayshore Road, Nokomis, FL 34275

Events

Event Type Filed Date Value Description
MERGER 2021-12-27 No data 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 No data
CHANGE OF MAILING ADDRESS 2021-01-04 931 Bayshore Road, Nokomis, FL 34275 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 931 Bayshore Road, Nokomis, FL 34275 No data
REINSTATEMENT 2013-03-13 No data No data
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

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: 25 Jan 2025

Sources: Florida Department of State