Entity Name: | SEA COAST FIRE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SEA COAST FIRE 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: | 16 May 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P02000054490 |
FEI/EIN Number |
810554335
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2669 NW 33RD ST., MIAMI, FL, 33142 |
Mail Address: | 2669 NW 33RD ST., MIAMI, FL, 33142 |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BYERLY DAVID W | President | 5720 SW 20TH STREET, MIAMI, FL, 33155 |
BARRY PAUL R | Vice President | 10725 SW 52 Terr, MIAMI, FL, 33165 |
BYERLY JOSEPH D | Vice President | 13321 SW 8TH LANE, MIAMI, FL, 33184 |
BYERLY DAVID W | Agent | 10725 SW 52 Terr, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-08 | BYERLY, DAVID W | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-01 | 10725 SW 52 Terr, MIAMI, FL 33165 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-12-08 | 2669 NW 33RD ST., MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2008-12-08 | 2669 NW 33RD ST., MIAMI, FL 33142 | - |
AMENDMENT | 2002-11-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000042119 | ACTIVE | 2020CC-2115 | POLK CTY CT 10TH JUD CIR | 2021-02-09 | 2028-01-27 | $14,289.16 | BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SEA COAST FIRE, INC., VS TRIANGLE FIRE, INC., AND ANDRES DAVILA, | 3D2014-0991 | 2014-05-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SEA COAST FIRE INC. |
Role | Appellant |
Status | Active |
Representations | Joel A. Bello |
Name | TRIANGLE FIRE, INC. |
Role | Appellee |
Status | Active |
Name | ANDRES DAVILA |
Role | Appellee |
Status | Active |
Representations | JOSE O. DIAZ, GINA MARIE CADOGAN |
Name | Hon. Abby Cynamon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-12-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Appeal Dismissed by the Court (DA11) ~ Upon the Court's own motion, it is ordered that the above styled appeal is hereby dismissed as duplicative of case no. 3D14-973. |
Docket Date | 2014-12-12 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2014-12-12 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ as duplicative of case no. 3D14-973 |
Docket Date | 2014-12-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2014-11-21 |
Type | Letter-Case |
Subtype | Letter |
Description | Letter |
On Behalf Of | SEA COAST FIRE, INC. |
Docket Date | 2014-11-20 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2014-05-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before May 16, 2014. |
Docket Date | 2014-05-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately. |
Docket Date | 2014-05-01 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | ANDRES DAVILA |
Docket Date | 2014-05-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-02-25 |
ANNUAL REPORT | 2010-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State