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 |
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 | - |
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 | - |
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