Search icon

SEABREEZE RENTALS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SEABREEZE RENTALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEABREEZE RENTALS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Mar 1988 (37 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Oct 2007 (18 years ago)
Document Number: K17225
FEI/EIN Number 592872699

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

Address: 153 Morgan Ave., St. Augustine, FL, 32084, US
Mail Address: 153 Morgan Ave., St. Augustine, FL, 32084, US
ZIP code: 32084
City: Saint Augustine
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUICK KRISTI M Agent 153 Morgan Ave., St.Augustine, FL, 32084
QUICK CHARLES L President 153 Morgan Ave., St. Augustine, FL, 32084
QUICK KRISTI M Vice President 153 Morgan Ave., St. Augustine, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 153 Morgan Ave., St. Augustine, FL 32084 -
CHANGE OF MAILING ADDRESS 2018-04-17 153 Morgan Ave., St. Augustine, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 153 Morgan Ave., St.Augustine, FL 32084 -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2003-03-17 QUICK, KRISTI M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000271341 TERMINATED 1000000037306 2819 389 2006-11-16 2026-11-22 $ 1,163.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3700.00
Total Face Value Of Loan:
3700.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$3,700
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,731.12
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $3,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State