Search icon

SOUTHERN BREEZE GARDEN ART, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN BREEZE GARDEN ART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN BREEZE GARDEN ART, 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: 26 Sep 2006 (19 years ago)
Date of dissolution: 18 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2019 (6 years ago)
Document Number: P06000123961
FEI/EIN Number 205652019

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

Address: 6532 W. GULF TO LAKE HWY., CRYSTAL RIVER, FL, 34423, US
Mail Address: 6532 W. GULF TO LAKE HWY., CRYSTAL RIVER, FL, 34423, US
ZIP code: 34423
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAESEKER PATRICIA President 6532 W. GULF TO LAKE HWY., CRYSTAL RIVER, FL, 34423
HAESEKER PATRICIA Agent 6532 W. GULF TO LAKE HIGHWAY, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-18 - -
REGISTERED AGENT NAME CHANGED 2017-03-16 HAESEKER, PATRICIA -
REGISTERED AGENT ADDRESS CHANGED 2010-01-17 6532 W. GULF TO LAKE HIGHWAY, CRYSTAL RIVER, FL 34429 -

Documents

Name Date
Voluntary Dissolution 2019-04-18
ANNUAL REPORT 2018-03-12
Off/Dir Resignation 2017-04-14
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-15
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State