Search icon

SEA COAST FIRE INC.

Company Details

Entity Name: SEA COAST FIRE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 May 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P02000054490
FEI/EIN Number 810554335
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

Agent

Name Role Address
BYERLY DAVID W Agent 10725 SW 52 Terr, MIAMI, FL, 33165

President

Name Role Address
BYERLY DAVID W President 5720 SW 20TH STREET, MIAMI, FL, 33155

Vice President

Name Role Address
BARRY PAUL R Vice President 10725 SW 52 Terr, MIAMI, FL, 33165
BYERLY JOSEPH D Vice President 13321 SW 8TH LANE, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-08 BYERLY, DAVID W No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-01 10725 SW 52 Terr, MIAMI, FL 33165 No data
CHANGE OF PRINCIPAL ADDRESS 2008-12-08 2669 NW 33RD ST., MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 2008-12-08 2669 NW 33RD ST., MIAMI, FL 33142 No data
AMENDMENT 2002-11-26 No data No data

Debts

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

Court Cases

Title Case Number Docket Date Status
SEA COAST FIRE, INC., VS TRIANGLE FIRE, INC., AND ANDRES DAVILA, 3D2014-0991 2014-05-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-30743

Parties

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

Documents

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 Feb 2025

Sources: Florida Department of State