Search icon

SEA VIEW REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: SEA VIEW REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEA VIEW REAL ESTATE, 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: 07 Aug 2007 (18 years ago)
Date of dissolution: 20 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2019 (6 years ago)
Document Number: P07000088641
FEI/EIN Number NOT APPLICABLE

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

Address: 9508 HARDING AVENUE, SURFSIDE, FL, 33154, US
Mail Address: 9508 HARDING AVENUE, SURFSIDE, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STERN ROBERT A President 9508 HARDING AVENUE, SURFSIDE, FL, 33154
STERN ROBERT A Director 9508 HARDING AVENUE, SURFSIDE, FL, 33154
STERN ROBERT A Agent 537 N.E. FIRST STREET, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-20 - -
REGISTERED AGENT NAME CHANGED 2009-02-02 STERN, ROBERT A -
REGISTERED AGENT ADDRESS CHANGED 2009-02-02 537 N.E. FIRST STREET, SUITE 5, GAINESVILLE, FL 32601 -

Documents

Name Date
Voluntary Dissolution 2019-03-20
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-01-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State