Search icon

S. E. B., INC.

Company Details

Entity Name: S. E. B., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Oct 1982 (42 years ago)
Document Number: G05909
FEI/EIN Number 592231081
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

Agent

Name Role Address
piedmont ellen Agent 193 ROBINA STREET, PORT CHARLOTTE, FL, 33954

President

Name Role Address
PIEDMONT, ELLEN President 193 ROBINA STREET, PORT CHARLOTTE, FL, 33954

Vice President

Name Role Address
PIEDMONT, ELLEN Vice President 193 ROBINA STREET, PORT CHARLOTTE, FL, 33954

Treasurer

Name Role Address
PIEDMONT EDWARD Treasurer 14056 hydrangea ave, port charlotte, FL, 33953

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

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

Date of last update: 03 Jan 2025

Sources: Florida Department of State