Search icon

SUNBELT BRICK PAVERS INC. - Florida Company Profile

Company Details

Entity Name: SUNBELT BRICK PAVERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNBELT BRICK PAVERS 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: 13 Feb 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P08000016562
FEI/EIN Number 223975992

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

Address: 844 TORCHWOOD DR, DELAND, FL, 32724
Mail Address: P.O. BOX 1738, DELAND, FL, 32721
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEIDERER ANITA President P.O. BOX 1738, DELAND, FL, 32721
SEIDERER ANITA Secretary P.O. BOX 1738, DELAND, FL, 32721
SEIDERER ANITA Director P.O. BOX 1738, DELAND, FL, 32721
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09097900107 CREATIVE BRICK PAVERS EXPIRED 2009-04-06 2014-12-31 - 1100 N. VOLUSIA AVE., ORANGE CITY, FL, 32763
G08074900028 CREATIVE BRICK PAVERS EXPIRED 2008-03-14 2013-12-31 - 1885 SOUTH WOODLAND BOULEVARD, SUITE B, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-19 844 TORCHWOOD DR, DELAND, FL 32724 -
CHANGE OF MAILING ADDRESS 2010-05-19 844 TORCHWOOD DR, DELAND, FL 32724 -
AMENDMENT 2008-09-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001157840 LAPSED 1000000641075 VOLUSIA 2014-09-15 2024-12-17 $ 711.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J14000691484 LAPSED 1000000617925 VOLUSIA 2014-04-24 2024-05-29 $ 476.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J12000033467 TERMINATED 1000000244049 VOLUSIA 2011-12-19 2022-01-18 $ 1,078.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-05-19
ANNUAL REPORT 2009-07-08
Amendment 2008-09-08
Domestic Profit 2008-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State