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 |
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 |
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 | - | - |
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 |
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