Search icon

SEABREEZE BROADCASTING GROUP, INC. - Florida Company Profile

Company Details

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

SEABREEZE BROADCASTING 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: 22 Apr 1988 (37 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: M77642
FEI/EIN Number 592903271

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

Address: 840 CENTER AVE APT 6, HOLLY HILL, FL, 32017
Mail Address: 840 CENTER AVE APT 6, HOLLY HILL, FL, 32017
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATES, BETTYE D. Director 840 CENTER AVE., APT. 6, HOLLY HILL, FL
BATES, BETTYE D. President 840 CENTER AVE., APT. 6, HOLLY HILL, FL
FREDERICKS, ROMANGER Director 556 HEINEMAN ST., DAYTONA BEACH, FL
FREDERICKS, ROMANGER Vice President 556 HEINEMAN ST., DAYTONA BEACH, FL
HOLMES, BARBARA Director 5503 BEACONSFIELD CT., BURKE, VA
HOLMES, BARBARA Secretary 5503 BEACONSFIELD CT., BURKE, VA
HOLMES, BARBARA Treasurer 5503 BEACONSFIELD CT., BURKE, VA
TINDELL, CHARLES Agent 406 N. WILD OLIVE AVE., DAYTONA BEACH, FL, 32018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1989-04-17 840 CENTER AVE APT 6, HOLLY HILL, FL 32017 -
CHANGE OF MAILING ADDRESS 1989-04-17 840 CENTER AVE APT 6, HOLLY HILL, FL 32017 -

Date of last update: 01 Apr 2025

Sources: Florida Department of State