Search icon

THE SEABROOK GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE SEABROOK GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SEABROOK GROUP, 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: 02 Aug 1984 (41 years ago)
Date of dissolution: 24 Mar 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2000 (25 years ago)
Document Number: H15005
FEI/EIN Number 592449308

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

Address: 618 COCOA ISLES BLVD, COCOA BEACH, FL, 32931, US
Mail Address: 618 COCOA ISLES BLVD, COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TATE MARK L President 618 COCOA ISLES BLVD, COCOA BEACH, FL, 32931
GALL JOHN J Vice President 618 COCOA ISLES BLVD, COCOA BEACH, FL, 32931
TATE MARK Agent 618 COCOA ISLES BLVD, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-03-24 - -
REGISTERED AGENT ADDRESS CHANGED 1999-02-24 618 COCOA ISLES BLVD, COCOA BEACH, FL 32931 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-15 618 COCOA ISLES BLVD, COCOA BEACH, FL 32931 -
CHANGE OF MAILING ADDRESS 1998-04-15 618 COCOA ISLES BLVD, COCOA BEACH, FL 32931 -
REGISTERED AGENT NAME CHANGED 1988-07-06 TATE, MARK -

Documents

Name Date
Voluntary Dissolution 2000-03-24
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-06-02
ANNUAL REPORT 1996-08-07
ANNUAL REPORT 1995-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State