Search icon

SEA CHASER REALTY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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