Search icon

SEABREEZE FOODS OF DAYTONA, INC. - Florida Company Profile

Company Details

Entity Name: SEABREEZE FOODS OF DAYTONA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEABREEZE FOODS OF DAYTONA, 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 Sep 2004 (21 years ago)
Date of dissolution: 10 Aug 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Aug 2007 (18 years ago)
Document Number: P04000128463
FEI/EIN Number 201629528

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

Address: 550 SEABREEZE BLVD, DAYTONA BEACH, FL, 32118
Mail Address: PO BOX 291024, PORT ORANGE, FL, 32129, 10
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAYTAS JAMES W President 794 SANDERS RD STE 1, PORT ORANGE, FL, 32127
PAYTAS JAMES E W Secretary 794 SANDERS ROAD STE 1, PORT ORANGE, FL, 32127
PAYTAS JAMES E W Treasurer 794 SANDERS ROAD STE 1, PORT ORANGE, FL, 32127
PAYTAS JAMES W Agent 794 SANDERS ROAD STE 1, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-08-10 - -
CHANGE OF MAILING ADDRESS 2006-05-19 550 SEABREEZE BLVD, DAYTONA BEACH, FL 32118 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-21 550 SEABREEZE BLVD, DAYTONA BEACH, FL 32118 -

Documents

Name Date
Voluntary Dissolution 2007-08-10
Off/Dir Resignation 2006-06-07
ANNUAL REPORT 2006-05-19
ANNUAL REPORT 2005-04-21
Domestic Profit 2004-09-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State