Search icon

S. E. B., INC. - Florida Company Profile

Company Details

Entity Name: S. E. B., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S. E. B., 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: 26 Oct 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2021 (4 years ago)
Document Number: G05909
FEI/EIN Number 592231081

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 193 ROBINA STREET, PORT CHARLOTTE, FL, 33954
Mail Address: 193 ROBINA STREET, PORT CHARLOTTE, FL, 33954
ZIP code: 33954
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIEDMONT EDWARD Treasurer 14056 hydrangea ave, port charlotte, FL, 33953
piedmont ellen Agent 193 ROBINA STREET, PORT CHARLOTTE, FL, 33954
PIEDMONT, ELLEN President 193 ROBINA STREET, PORT CHARLOTTE, FL, 33954
PIEDMONT, ELLEN Vice President 193 ROBINA STREET, PORT CHARLOTTE, FL, 33954

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-22 - -
REGISTERED AGENT NAME CHANGED 2021-10-22 piedmont, ellen -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-29 193 ROBINA STREET, PORT CHARLOTTE, FL 33954 -
CHANGE OF PRINCIPAL ADDRESS 2004-08-20 193 ROBINA STREET, PORT CHARLOTTE, FL 33954 -
CHANGE OF MAILING ADDRESS 2004-08-20 193 ROBINA STREET, PORT CHARLOTTE, FL 33954 -

Court Cases

Title Case Number Docket Date Status
S. E. B. VS I. R. 2D2012-6119 2012-12-07 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-DR-19871

Parties

Name S. E. B., INC.
Role Appellant
Status Active
Representations JULIAN A. HAYES, ESQ.
Name I & R , LLC
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-11-14
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-11-04
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-12-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Davis, C.J., and Kelly, and Sleet
Docket Date 2013-12-05
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief
Docket Date 2013-10-18
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ or dism.
Docket Date 2013-09-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOLUMES NIELSEN **CC COPIES**
Docket Date 2013-09-12
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB wall/JB
Docket Date 2013-02-04
Type Notice
Subtype Notice
Description Notice ~ of non-representation
On Behalf Of I. R.
Docket Date 2012-12-11
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2012-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of S. E. B.
Docket Date 2012-12-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-08
REINSTATEMENT 2021-10-22
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1109787406 2020-05-03 0455 PPP 3883 tamiami trail, Port Charlotte, FL, 33952
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120000
Loan Approval Amount (current) 120000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Charlotte, CHARLOTTE, FL, 33952-1100
Project Congressional District FL-17
Number of Employees 40
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121066.67
Forgiveness Paid Date 2021-04-06
5737298407 2021-02-09 0455 PPS 3883 Tamiami Trl, Port Charlotte, FL, 33952-9201
Loan Status Date 2022-02-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120000
Loan Approval Amount (current) 120000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Charlotte, CHARLOTTE, FL, 33952-9201
Project Congressional District FL-17
Number of Employees 40
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121133.33
Forgiveness Paid Date 2022-02-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State