Search icon

SEAGATE DRIVE DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: SEAGATE DRIVE DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEAGATE DRIVE DEVELOPMENT CORPORATION 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: 26 Sep 1983 (41 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: G62920
FEI/EIN Number 592345641

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

Address: 770 Fountainhead Lane, NAPLES, FL, 34103, US
Mail Address: 770 Fountainhead Lane, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONE ERIC C Chief Executive Officer 770 Fountainhead Lane, NAPLES, FL, 34103
GFPAC SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-23 770 Fountainhead Lane, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2016-02-23 770 Fountainhead Lane, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2014-03-24 GFPAC SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 5551 RIDGEWOOD DR, STE 501, NAPLES, FL 34108 -
REINSTATEMENT 1995-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-03-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State