Search icon

SEBASTIAN BUILDERS OF BREVARD COUNTY, INCORPORATED - Florida Company Profile

Company Details

Entity Name: SEBASTIAN BUILDERS OF BREVARD COUNTY, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEBASTIAN BUILDERS OF BREVARD COUNTY, INCORPORATED 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: 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: 02 Mar 1983 (42 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: G26058
FEI/EIN Number 592362926

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

Address: 14379 SW 142 ST, MIAMI, FL, 33186, US
Mail Address: 14379 SW 142 ST, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHERRY, DONALD A. President 14379 SW 142 ST, MIAMI, FL
CHERRY,DONALD A. Agent 14379 SW 142 ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1994-04-20 14379 SW 142 ST, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 1994-04-20 14379 SW 142 ST, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 1994-04-20 14379 SW 142 ST, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 1986-08-04 CHERRY,DONALD A. -

Documents

Name Date
ANNUAL REPORT 1999-02-15
ANNUAL REPORT 1998-03-03
ANNUAL REPORT 1997-07-22
ANNUAL REPORT 1996-01-30
ANNUAL REPORT 1995-06-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State