Search icon

AD-SEBASTIAN, INC.

Company Details

Entity Name: AD-SEBASTIAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Dec 2004 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P04000170147
FEI/EIN Number 202057550
Mail Address: 397 N BABCOCK ST, MELBOURNE, FL, 32935
Address: 720 S. FLEMING ST, SEBASTIAN, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
COLEMAN CHRISTOPHER J Agent 1311 BEDFORD DRIVE, MELBOURNE, FL, 32940

Chief Executive Officer

Name Role Address
PAK SEI HWAN Chief Executive Officer 397 N. BABCOCK STREET, MELBOURNE, FL, 32935

Director

Name Role Address
PAK SEI HWAN Director 397 N. BABCOCK STREET, MELBOURNE, FL, 32935
SALMON MARK Director 397 N. BABCOCK STREET, MELBOURNE, FL, 32935

President

Name Role Address
SALMON MARK President 397 N. BABCOCK STREET, MELBOURNE, FL, 32935

Secretary

Name Role Address
SALMON MARK Secretary 397 N. BABCOCK STREET, MELBOURNE, FL, 32935

Treasurer

Name Role Address
SALMON MARK Treasurer 397 N. BABCOCK STREET, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT AND NAME CHANGE 2009-03-30 AD-SEBASTIAN, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-30 720 S. FLEMING ST, SEBASTIAN, FL 32958 No data
REGISTERED AGENT NAME CHANGED 2007-04-10 COLEMAN, CHRISTOPHER JESQUIRE No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-10 1311 BEDFORD DRIVE, MELBOURNE, FL 32940 No data

Documents

Name Date
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-16
Amendment and Name Change 2009-03-30
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-27
Domestic Profit 2004-12-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State