Search icon

SEABOARD LAND COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: SEABOARD LAND COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEABOARD LAND COMPANY, 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: 08 Nov 2002 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P02000119928
FEI/EIN Number 030496516

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

Address: 3146 S. E. OVERBROOK DRIVE, PORT ST. LUCIE, FL, 34952, US
Mail Address: 3146 S. E. OVERBROOK DRIVE, PORT ST. LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG KIRK Vice President 777 SE ARTON LANE, PORT ST LUCIE, FL, 34983
BROWN WEYMAN President 3146 S. E. OVERBROOK DRIVE, PORT ST. LUCIE, FL, 34952
BROWN WEYMAN Agent 3146 S.E. OVERBROOK DRIVE, PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-08-15 - -
REGISTERED AGENT NAME CHANGED 2015-08-15 BROWN, WEYMAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2008-03-21 - -

Documents

Name Date
REINSTATEMENT 2018-04-20
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-08-15
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-24
Amendment 2008-03-21
ANNUAL REPORT 2008-02-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State