Search icon

SAN SEBASTIAN UTILITIES, INC. - Florida Company Profile

Company Details

Entity Name: SAN SEBASTIAN UTILITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAN SEBASTIAN UTILITIES, 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: 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: 08 Dec 1983 (41 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: G73003
FEI/EIN Number NOT APPLICABLE

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

Address: 8730 US HWY 1, MICCO, FL, 32976, US
Mail Address: 7900 FOX CREEK TRAIL, FRANKTOWN, CO, 80116, US
ZIP code: 32976
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAHLEN CHUCK Vice President 7900 FOK CREEK TRAIL, FRANKTOWN, CO, 80116
MARTINO TOM President 7900 FOK CREEK TRAIL, FRANKTOWN, CO, 80116
MARTINO DONNA Secretary 7900 FOX CREEK TRAIL, FRANKTOWN, CO, 80116
MARTINO TOM Agent 2538 SHERMON ST, HOLLYWOOD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 2000-03-07 8730 US HWY 1, MICCO, FL 32976 -
REGISTERED AGENT NAME CHANGED 2000-03-07 MARTINO, TOM -
REGISTERED AGENT ADDRESS CHANGED 2000-03-07 2538 SHERMON ST, HOLLYWOOD, FL -
CHANGE OF PRINCIPAL ADDRESS 1999-04-20 8730 US HWY 1, MICCO, FL 32976 -

Documents

Name Date
ANNUAL REPORT 2000-03-07
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-03-05
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State