Search icon

SEBU CORP - Florida Company Profile

Company Details

Entity Name: SEBU CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEBU CORP 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: 13 Jul 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P04000105016
FEI/EIN Number 201355591

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

Address: 110 Vroom Ave, Spring Lake, NJ, 07762, US
Mail Address: 110 Vroom Ave, Spring Lake, NJ, 07762, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON MARIA President 110 Vroom Ave, Spring Lake, NJ, 07762
GORDON MARIA Director 110 Vroom Ave, Spring Lake, NJ, 07762
GORDON BRIAN Vice President 110 Vroom Ave, Spring Lake, NJ, 07762
GORDON BRIAN Director 110 Vroom Ave, Spring Lake, NJ, 07762
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-10-18 110 Vroom Ave, Spring Lake, NJ 07762 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-18 110 Vroom Ave, Spring Lake, NJ 07762 -
REINSTATEMENT 2020-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-16 155 Office Plaza Drive, Tallahassee, FL 32301 -

Documents

Name Date
REINSTATEMENT 2020-10-18
ANNUAL REPORT 2019-02-08
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2017-01-17
REINSTATEMENT 2016-11-14
REINSTATEMENT 2015-01-16
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-02-20
ANNUAL REPORT 2009-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State