Search icon

SEQUEL PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: SEQUEL PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEQUEL PROPERTIES, 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: 27 Sep 2005 (20 years ago)
Date of dissolution: 18 Aug 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Aug 2014 (11 years ago)
Document Number: P05000132335
FEI/EIN Number 203561048

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

Address: 2161 COUNTY RD 540A, SUITE 230, LAKELAND, FL, 33813
Mail Address: 2161 COUNTY RD 540A, SUITE 230, LAKELAND, FL, 33813
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAGDON CHARLES R President 5318 EAST 2ND STREET, #321, LONG BEACH, CA, 90803
BRAGDON CHARLES R Vice President 5318 EAST 2ND STREET, #321, LONG BEACH, CA, 90803
BRAGDON CHARLES R Director 5318 EAST 2ND STREET, #321, LONG BEACH, CA, 90803
MIMBS MICHELE R Director 1804 STERLING DRIVE, LAKELAND, FL, 33813
MIMBS MICHELE Agent 1804 STERLING DRIVE, LAKELAND, FL, 33813
BRAGDON CHARLES R Chief Financial Officer 5318 EAST 2ND STREET, #321, LONG BEACH, CA, 90803
MIMBS MICHELE Secretary 1804 STERLING DRIVE, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-08-18 - -
REINSTATEMENT 2011-07-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2006-11-25 1804 STERLING DRIVE, LAKELAND, FL 33813 -
CHANGE OF PRINCIPAL ADDRESS 2006-11-25 2161 COUNTY RD 540A, SUITE 230, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2006-11-25 2161 COUNTY RD 540A, SUITE 230, LAKELAND, FL 33813 -
REGISTERED AGENT NAME CHANGED 2006-11-25 MIMBS, MICHELE -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-08-18
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-09
REINSTATEMENT 2011-07-25
ANNUAL REPORT 2009-05-18
ANNUAL REPORT 2008-09-04
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-11-25
ANNUAL REPORT 2006-08-16
Domestic Profit 2005-09-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State