Search icon

SEBASCO CATERING BOX LUNCH INC - Florida Company Profile

Company Details

Entity Name: SEBASCO CATERING BOX LUNCH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEBASCO CATERING BOX LUNCH 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: 06 Oct 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000138880
FEI/EIN Number 201732322

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

Address: 8841 NW 150 ST, MIAMI LAKES, FL, 33018
Mail Address: 8841 NW 150 ST, MIAMI LAKES, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEBASCO PEDRO A President 8841 NW 150TH STREET, MIAMI LAKES, FL, 33018
SEBASCO PEDRO A Agent 8841 NW 150TH STREET, MIAMI LAKES, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT AND NAME CHANGE 2007-03-05 SEBASCO CATERING BOX LUNCH INC -
CHANGE OF PRINCIPAL ADDRESS 2007-02-28 8841 NW 150 ST, MIAMI LAKES, FL 33018 -
CHANGE OF MAILING ADDRESS 2007-02-28 8841 NW 150 ST, MIAMI LAKES, FL 33018 -
REGISTERED AGENT NAME CHANGED 2005-07-06 SEBASCO, PEDRO AOWNER -

Documents

Name Date
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-03-14
Amendment and Name Change 2007-03-05
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-07-06
Domestic Profit 2004-10-06

Date of last update: 01 May 2025

Sources: Florida Department of State