Search icon

SEBAS PAINTING INC. - Florida Company Profile

Company Details

Entity Name: SEBAS PAINTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEBAS PAINTING 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 Feb 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P06000018913
FEI/EIN Number 205766340

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

Address: 5441 NW 49th Court, Coconut Creek, FL, 33073, US
Mail Address: 5451 NW49th Court, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIOS ROY R Agent 5441 NW 49th Court, Coconut Creek, FL, 33073
RIOS ROY R President 5441 NW 49th Court, Coconut Creek, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 5441 NW 49th Court, Coconut Creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2021-04-27 5441 NW 49th Court, Coconut Creek, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 5441 NW 49th Court, Coconut Creek, FL 33073 -
NAME CHANGE AMENDMENT 2019-04-16 SEBAS PAINTING INC. -
AMENDMENT 2010-04-13 - -

Documents

Name Date
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-05
Name Change 2019-04-16
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State