Search icon

SEA BREEZE TRANSPORTATION, INC. - Florida Company Profile

Company Details

Entity Name: SEA BREEZE TRANSPORTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEA BREEZE TRANSPORTATION, 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: 22 Oct 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P02000113838
FEI/EIN Number 611430458

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

Address: 728 WEST AVENUE., #164, COCOA, FL, 32927
Mail Address: 728 WEST AVENUE., #164, COCOA, FL, 32927
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Saussy Corey S President 728 WEST AVENUE., COCOA, FL, 32927
Saussy Corey S Agent 6800 N Cocoa Blvd., COCOA, FL, 32927

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-26 Saussy , Corey S -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 6800 N Cocoa Blvd., #4207, COCOA, FL 32927 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-06 728 WEST AVENUE., #164, COCOA, FL 32927 -
CHANGE OF MAILING ADDRESS 2010-01-06 728 WEST AVENUE., #164, COCOA, FL 32927 -

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State