Search icon

SEACREST PLUMBING CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: SEACREST PLUMBING CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEACREST PLUMBING CONTRACTORS, 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: 23 Aug 1989 (36 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: L11063
FEI/EIN Number 592126827

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

Address: 1958 SW BILTMORE ST, PORT ST. LUCIE, FL, 34984, US
Mail Address: 1958 SW BILTMORE ST, PORT ST. LUCIE, FL, 34984, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCFADDEN, MICHAEL W. Secretary 1958 SW BILTMORE ST, PORT ST. LUCIE, FL
MCFADDEN, MICHAEL W. Treasurer 1958 SW BILTMORE ST, PORT ST. LUCIE, FL
GOLDSTEIN BOB S Vice President 1301 NFFFA RD, FT PIERCE, FL
GOLDSTEIN BOB S Director 1301 NFFFA RD, FT PIERCE, FL
GULLO MICHELE L Treasurer 160 SE DWIGHT AVE, PORT ST LUCIE, FL
ERICHSEN ERIC Vice President 1073 SW CANARY TR, PT ST LUCIE, FL, 34953
ERICHSEN ERIC Director 1073 SW CANARY TR, PT ST LUCIE, FL, 34953
EGAN THOMAS Vice President 1742 SW MORILA, PT ST LUCIE, FL, 34953
EGAN THOMAS Director 1742 SW MORILA, PT ST LUCIE, FL, 34953
MCFADDEN MIKE Agent 1958 SW BILTMORE ST, PT. ST. LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1997-05-15 1958 SW BILTMORE ST, PT. ST. LUCIE, FL 34984 -
CHANGE OF PRINCIPAL ADDRESS 1996-04-26 1958 SW BILTMORE ST, PORT ST. LUCIE, FL 34984 -
CHANGE OF MAILING ADDRESS 1996-04-26 1958 SW BILTMORE ST, PORT ST. LUCIE, FL 34984 -
REGISTERED AGENT NAME CHANGED 1994-06-01 MCFADDEN, MIKE -

Documents

Name Date
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State