Search icon

SEA BISCUITS BAKERY, INC.

Company Details

Entity Name: SEA BISCUITS BAKERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Aug 2002 (22 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P02000086629
FEI/EIN Number 113646947
Address: 4255 A1A SOUTH #7, ST. AUGUSTINE, FL, 32080
Mail Address: 4255 A1A SOUTH #7, ST. AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
OLIVER RICHARD Agent 6100 A1A SOUTH, SAINT AUGUSTINE, FL, 32080

President

Name Role Address
OLIVER, II RICHARD President 4057 SEMINOLE PT. CT., SAINT AUGUSTINE, FL, 32086

Chief Executive Officer

Name Role Address
OLIVER DEBBIE Chief Executive Officer 4057 SEMINOLE PT. CT., SAINT AUGUSTINE, FL, 32086

Vice President

Name Role Address
VINCENT DANIEL J Vice President 2906 PHARR COURT SOUTH NW, STE 2212, ATLANTA, GA, 30305
STEWART PATRYCIA M Vice President 2612 KINGS CIR., LAWRENCEVILLE, GA, 30044

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 4255 A1A SOUTH #7, ST. AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2025-01-01 4255 A1A SOUTH #7, ST. AUGUSTINE, FL 32080 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT NAME CHANGED 2004-04-30 OLIVER, RICHARD No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 6100 A1A SOUTH, #517, SAINT AUGUSTINE, FL 32080 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000035854 TERMINATED 1000000010649 2387 1541 2005-03-07 2010-03-16 $ 1,843.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-23
Domestic Profit 2002-08-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State