Entity Name: | SEBASTIAN KATZ, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SEBASTIAN KATZ, 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: | 17 Mar 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Aug 2008 (17 years ago) |
Document Number: | P00000027719 |
FEI/EIN Number |
593632891
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 540 Minnehaha Rd., 540 Minnehaha Rd., MAITLAND, FL, 32751, US |
Mail Address: | 540 Minnehaha Rd., 540 Minnehaha Rd., MAITLAND, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Meyers Marc | Director | 540 Minnehaha Rd., MAITLAND, FL, 32751 |
Meyers Marc | Vice President | 540 Minnehaha Rd., MAITLAND, FL, 32751 |
Meyers Marc | Agent | 540 Minnehaha Rd., MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-03-03 | 540 Minnehaha Rd., 540 Minnehaha Rd., MAITLAND, FL 32751 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-03 | 540 Minnehaha Rd., 540 Minnehaha Rd., MAITLAND, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2017-03-03 | 540 Minnehaha Rd., 540 Minnehaha Rd., MAITLAND, FL 32751 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-03 | Meyers, Marc | - |
REINSTATEMENT | 2008-08-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-05-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 May 2025
Sources: Florida Department of State