Entity Name: | SEA COAST GARDENS 3 RENTAL CORPORATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
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 |
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 |
Name | Role | Address |
---|---|---|
BECKER & POLIAKOFF PA | Agent | 111 NORTH ORANGE AVE, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
COOPER ROBERT | President | 4153 S. ATLANTIC AVE., NEW SMYRNA BEACH, FL, 32169 |
Name | Role | Address |
---|---|---|
COOPER ROBERT | Director | 4153 S. ATLANTIC AVE., NEW SMYRNA BEACH, FL, 32169 |
Name | Role | Address |
---|---|---|
BREEN DAVID | Secretary | 4153 S. ATLANTIC AVE., NEW SMYRNA BEACH, FL, 32169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-12-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-12 | BECKER & POLIAKOFF PA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-12 | 111 NORTH ORANGE AVE, STE 1400, ORLANDO, FL 32801 | No data |
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 Feb 2025
Sources: Florida Department of State