Search icon

SEMINOLE 100 DEVELOPERS, INC. - Florida Company Profile

Company Details

Entity Name: SEMINOLE 100 DEVELOPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEMINOLE 100 DEVELOPERS, 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: 11 Apr 2001 (24 years ago)
Date of dissolution: 24 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2020 (5 years ago)
Document Number: P01000036819
FEI/EIN Number 593719291

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

Address: 84 PINNACLES DRIVE, SUITE 200, PALM COAST, FL, 32164
Mail Address: PO BOX 350163, PALM COAST, FL, 32135
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATHAW RONALD President PO BOX 352077, PALM COAST, FL, 32135
BATHAW FRANCIA F Secretary PO BOX 350163, PALM COAST, FL, 32135
ALFONSO DON JOSEPH A Treasurer 39 COTTONWOOD DRIVE, PALM COAST, FL, 32137
ALFONSO RENATO A Vice President 39 COTTONWOOD DRIVE, PALM COAST, FL, 32137
CIOCCHETTI MICHAEL Esq. Agent 1020 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-24 - -
REGISTERED AGENT NAME CHANGED 2018-04-27 CIOCCHETTI, MICHAEL, Esq. -
CHANGE OF MAILING ADDRESS 2012-03-29 84 PINNACLES DRIVE, SUITE 200, PALM COAST, FL 32164 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-18 1020 W INTERNATIONAL SPEEDWAY BLVD, SUITE 100, DAYTONA BEACH, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-22 84 PINNACLES DRIVE, SUITE 200, PALM COAST, FL 32164 -
REINSTATEMENT 2007-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002160330 TERMINATED 2008-CC-000931 FLAGLER COUNTY COURT 2009-09-10 2014-09-30 $10,500.00 AUSTIN OUTDOOR, INC., 4601 N. STATE STREET, BUNNELL, FL 32110

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-24
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-03-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State