Entity Name: | SEAGATE BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SEAGATE BUILDERS, 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: | 13 Dec 1988 (36 years ago) |
Date of dissolution: | 16 May 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 May 2022 (3 years ago) |
Document Number: | K50959 |
FEI/EIN Number |
650086921
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1501 DECKER AVENUE, SUITE 123, STUART, FL, 34994, US |
Mail Address: | 1501 DECKER AVENUE, SUITE 123, STUART, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Polanski Leonard | President | 1255 NW PINELAKE DR., STUART, FL |
Polanski Gail M | Director | 1255 NW PINELAKE DR., STUART, FL |
POLANSKI, LEONARD | Agent | 1255 NW PINELAKE DR., STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-05-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-14 | 1501 DECKER AVENUE, SUITE 123, STUART, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2005-02-14 | 1501 DECKER AVENUE, SUITE 123, STUART, FL 34994 | - |
AMENDMENT | 1996-10-07 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-05-16 |
ANNUAL REPORT | 2022-02-08 |
AMENDED ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State