Search icon

SEQUENCE ONE, INC. - Florida Company Profile

Company Details

Entity Name: SEQUENCE ONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEQUENCE ONE, 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: 25 Jan 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Apr 2022 (3 years ago)
Document Number: P01000009560
FEI/EIN Number 593694737

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

Address: 3271 MERRILL BLVD, JACKSONVILLE, FL, 32250
Mail Address: 3271 MERRILL BLVD, JACKSONVILLE, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKEE DONNA President 3271 MERRILL BLVD, JACKSONVILLE, FL, 32250
MCKEE DONNA Treasurer 3271 MERRILL BLVD, JACKSONVILLE, FL, 32250
MCKEE DONNA Secretary 3271 MERRILL BLVD, JACKSONVILLE, FL, 32250
MCKEE DONNA Agent 3271 MERRILL BLVD., JACKSONVILLE, FL, 32250

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-11-29 MCKEE, DONNA -
REINSTATEMENT 2015-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2002-05-10 3271 MERRILL BLVD., JACKSONVILLE, FL 32250 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000206045 TERMINATED 1000000783812 DUVAL 2018-05-21 2028-05-23 $ 342.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-16
REINSTATEMENT 2022-04-21
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-11-11
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-09-26
REINSTATEMENT 2015-11-29
ANNUAL REPORT 2014-08-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State