Entity Name: | SEA CHASER REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SEA CHASER REALTY, 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: | 21 Aug 2003 (22 years ago) |
Date of dissolution: | 05 Jul 2016 (9 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 05 Jul 2016 (9 years ago) |
Document Number: | P03000092966 |
FEI/EIN Number |
510480373
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2263 FELUCCA DR, MIDDLEBURG, FL, 32068 |
Mail Address: | 661 BLANDING BLVD, STE. 103, PMB 309, ORANGE PARK, FL, 32073 |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPRAGUE ALEC B | Chief Executive Officer | 2263 FELUCCA DR, MIDDLEBURG, FL, 32068 |
SANTORO THOMAS C | Agent | 1700 WELLS RD, STE 5, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2016-07-05 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L16000126611. CONVERSION NUMBER 900000162489 |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-03 | 2263 FELUCCA DR, MIDDLEBURG, FL 32068 | - |
CHANGE OF MAILING ADDRESS | 2008-04-03 | 2263 FELUCCA DR, MIDDLEBURG, FL 32068 | - |
CANCEL ADM DISS/REV | 2007-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-07-28 |
AMENDED ANNUAL REPORT | 2014-10-22 |
ANNUAL REPORT | 2014-06-30 |
ANNUAL REPORT | 2013-02-25 |
ANNUAL REPORT | 2012-06-12 |
ANNUAL REPORT | 2011-02-02 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-02-10 |
ANNUAL REPORT | 2008-04-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State