Search icon

SEA COAST GARDENS 3 RENTAL CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: SEA COAST GARDENS 3 RENTAL CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEA COAST GARDENS 3 RENTAL CORPORATION, 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: 30 May 2007 (18 years ago)
Date of dissolution: 26 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2017 (7 years ago)
Document Number: P07000064173
FEI/EIN Number 260376520

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

Address: 4153 S. ATLANTIC AVE., NEW SMYRNA BEACH, FL, 32169
Mail Address: 4153 S. ATLANTIC AVE., NEW SMYRNA BEACH, FL, 32169
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER ROBERT President 4153 S. ATLANTIC AVE., NEW SMYRNA BEACH, FL, 32169
COOPER ROBERT Director 4153 S. ATLANTIC AVE., NEW SMYRNA BEACH, FL, 32169
BREEN DAVID Secretary 4153 S. ATLANTIC AVE., NEW SMYRNA BEACH, FL, 32169
BECKER & POLIAKOFF PA Agent 111 NORTH ORANGE AVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-26 - -
REGISTERED AGENT NAME CHANGED 2017-04-12 BECKER & POLIAKOFF PA -
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 111 NORTH ORANGE AVE, STE 1400, ORLANDO, FL 32801 -

Documents

Name Date
Voluntary Dissolution 2017-12-26
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-08-15
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State