Search icon

SEABYRD SIGNS, INC. - Florida Company Profile

Company Details

Entity Name: SEABYRD SIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEABYRD SIGNS, 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: 14 Nov 1986 (38 years ago)
Date of dissolution: 23 Oct 2015 (10 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 23 Oct 2015 (10 years ago)
Document Number: J42262
FEI/EIN Number 592742028

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

Address: 9841 STATE ROAD 52, HUDSON, FL, 34669
Mail Address: 9841 STATE ROAD 52, HUDSON, FL, 34669
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA JAMES Director 9841 STATE ROAD 52, HUDSON, FL, 34669
ACOSTA JAMES President 9841 STATE ROAD 52, HUDSON, FL, 34669
ACOSTA JAMES Secretary 9841 STATE ROAD 52, HUDSON, FL, 34669
ACOSTA JAMES Treasurer 9841 STATE ROAD 52, HUDSON, FL, 34669
ACOSTA JAMES Agent 9130 STATE ROAD 52, HUDSON, FL, 346693027

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2014-08-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-08 9841 STATE ROAD 52, HUDSON, FL 34669 -
CHANGE OF MAILING ADDRESS 2011-09-08 9841 STATE ROAD 52, HUDSON, FL 34669 -
REGISTERED AGENT NAME CHANGED 2011-08-29 ACOSTA, JAMES -
REGISTERED AGENT ADDRESS CHANGED 2006-05-16 9130 STATE ROAD 52, HUDSON, FL 34669-3027 -

Documents

Name Date
ANNUAL REPORT 2011-08-29
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-02-01
ANNUAL REPORT 2009-02-06
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-16
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-07-01
ANNUAL REPORT 2004-08-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311535835 0420600 2007-08-27 8232 SR 52, HUDSON, FL, 34669
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-08-27
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2007-09-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2007-09-24
Abatement Due Date 2007-09-27
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8811838504 2021-03-10 0455 PPP 7233 STATE RD 52, HUDSON, FL, 34667
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2727
Loan Approval Amount (current) 2727
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUDSON, PASCO, FL, 34667
Project Congressional District FL-11
Number of Employees 1
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2764.73
Forgiveness Paid Date 2022-08-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State