Entity Name: | SEA LEVEL REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SEA LEVEL REALTY, 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: | 15 Sep 2000 (24 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P00000093692 |
FEI/EIN Number |
593676089
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 152 OXFORD COURT, INDIALANTIC, FL, 32903 |
Mail Address: | 152 OXFORD COURT, INDIALANTIC, FL, 32903 |
ZIP code: | 32903 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANZONE TIMOTHY L | President | 152 OXFORD COURT, INDIALANTIC, FL, 32903 |
SANZONE TIMOTHY S | Agent | 152 OXFORD COURT, INDIALANTIC, FL, 32903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2009-01-12 | 152 OXFORD COURT, INDIALANTIC, FL 32903 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-12 | 152 OXFORD COURT, INDIALANTIC, FL 32903 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-08 | 152 OXFORD COURT, INDIALANTIC, FL 32903 | - |
REGISTERED AGENT NAME CHANGED | 2001-09-12 | SANZONE, TIMOTHY SR | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-04-23 |
ANNUAL REPORT | 2009-01-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State