Search icon

SEMINOLE BRASS & BULLETS, INC. - Florida Company Profile

Company Details

Entity Name: SEMINOLE BRASS & BULLETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEMINOLE BRASS & BULLETS, 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: 23 May 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P06000072194
FEI/EIN Number 204921138

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

Address: 102 LAKEVIEW TRAIL, CRESENT CITY, FL, 32112
Mail Address: 519 WHISPERWOOD DRIVE, LONGWOOD, FL, 32779
ZIP code: 32112
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN JAMES L JOHN 102 LAKEVIEW TRAIL, CRESENT CITY, FL, 32112
MCDONOUGH JOHN R Secretary 519 WHISPERWOOD DRIVE, LONGWOOD, FL, 32779
MCDONOUGH JOHN R Treasurer 519 WHISPERWOOD DRIVE, LONGWOOD, FL, 32779
MAIN DONLEY C President 132 GEORGE MAIN DRIVE, POMONA PARK, FL, 32181
MCDONOUGH JOHN R Agent 519 WHISPERWOOD DRIVE, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-22 102 LAKEVIEW TRAIL, CRESENT CITY, FL 32112 -
CHANGE OF MAILING ADDRESS 2011-04-22 102 LAKEVIEW TRAIL, CRESENT CITY, FL 32112 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-22 519 WHISPERWOOD DRIVE, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2008-12-01 MCDONOUGH, JOHN R -
REINSTATEMENT 2008-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000997117 TERMINATED 1000000384723 VOLUSIA 2012-11-16 2032-12-14 $ 2,986.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-03-04
REINSTATEMENT 2008-12-01
ANNUAL REPORT 2007-08-13
Domestic Profit 2006-05-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State