Entity Name: | SEIBEL ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SEIBEL ENTERPRISES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Jan 2006 (19 years ago) |
Document Number: | P06000000399 |
FEI/EIN Number |
204022206
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7236 Birdie Lane, Milton, FL, 32570, US |
Mail Address: | 7236 Birdie Lane, Milton, FL, 32570, US |
ZIP code: | 32570 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEIBEL THOMAS J | President | 5201 ROWE TRAIL, PACE, FL, 32571 |
SEIBEL KELLY | Vice President | 5201 ROWE TRAIL, PACE, FL, 32571 |
Seibel Tyler | Asst | 7236 Birdie Lane, Milton, FL, 32570 |
SEIBEL THOMAS J | Agent | 7236 Birdie Lane, Milton, FL, 32570 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-03 | 7236 Birdie Lane, Milton, FL 32570 | - |
CHANGE OF MAILING ADDRESS | 2024-03-03 | 7236 Birdie Lane, Milton, FL 32570 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-03 | 7236 Birdie Lane, Milton, FL 32570 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 03 May 2025
Sources: Florida Department of State