Search icon

SEBASTIAN OFFICE SUPPLY COMPANY - Florida Company Profile

Company Details

Entity Name: SEBASTIAN OFFICE SUPPLY COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEBASTIAN OFFICE SUPPLY COMPANY 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: 14 Dec 2000 (24 years ago)
Date of dissolution: 15 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2017 (8 years ago)
Document Number: P00000115805
FEI/EIN Number 651065523

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

Address: 8776 99th ave, Vero Beach, FL, 32967, US
Mail Address: 8776 99th ave, Vero Beach, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ TERRY President 8776 99TH AVE, VERO BEACH, FL, 32967
SCHWARTZ TERRY Secretary 8776 99TH AVE, VERO BEACH, FL, 32967
SCHWARTZ TERRY Director 8776 99TH AVE, VERO BEACH, FL, 32967
SCHWARTZ TERRY L Agent 8776 99th, Vero Beach, FL, 32967

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-15 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 8776 99th ave, Vero Beach, FL 32967 -
CHANGE OF MAILING ADDRESS 2016-03-08 8776 99th ave, Vero Beach, FL 32967 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 8776 99th, Vero Beach, FL 32967 -
REGISTERED AGENT NAME CHANGED 2010-01-21 SCHWARTZ, TERRY LP -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-02-15
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-03-24
Off/Dir Resignation 2008-06-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State