Search icon

SEA BREEZE ENTERTAINMENT, INC. - Florida Company Profile

Company Details

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

SEA BREEZE ENTERTAINMENT, 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: 10 May 2004 (21 years ago)
Date of dissolution: 11 Oct 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 11 Oct 2023 (2 years ago)
Document Number: P04000075566
FEI/EIN Number 201226340

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

Address: 14175 ICOT BLVD, CLEARWATER, FL, 33760, US
Mail Address: 14175 ICOT BLVD, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDMOND JOHN C President 14175 ICOT BLVD, CLEARWATER, FL, 33760
REDMOND JOHN C Agent 14175 ICOT BLVD, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
CONVERSION 2023-10-11 - CONVERSION MEMBER. RESULTING CORPORATION WAS L23000472446. CONVERSION NUMBER 500000245155
CHANGE OF PRINCIPAL ADDRESS 2020-03-25 14175 ICOT BLVD, SUITE 150, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2020-03-25 14175 ICOT BLVD, SUITE 150, CLEARWATER, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 14175 ICOT BLVD, SUITE 150, CLEARWATER, FL 33760 -

Documents

Name Date
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State