Entity Name: | SEACOAST PLACEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SEACOAST PLACEMENT, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Jul 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Nov 2014 (10 years ago) |
Document Number: | P08000068073 |
FEI/EIN Number |
263013489
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2579 S.E. Marseille Street, Port St. Lucie, FL, 34952, US |
Mail Address: | 2579 S.E. Marseille Street, Port St. Lucie, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAHER JABIB | President | 2579 S.E. Marseille Street, Port St. Lucie, FL, 34952 |
DAHER JABIB | Director | 2579 S.E. Marseille Street, Port St. Lucie, FL, 34952 |
DAHER JABIB | Agent | 2579 S.E. Marseille Street, Port St. Lucie, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 2579 S.E. Marseille Street, Port St. Lucie, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 2579 S.E. Marseille Street, Port St. Lucie, FL 34952 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 2579 S.E. Marseille Street, Port St. Lucie, FL 34952 | - |
REINSTATEMENT | 2014-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDMENT | 2008-07-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-07-24 | DAHER, JABIB | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000467491 | TERMINATED | 1000000276727 | MARTIN | 2012-05-25 | 2022-06-06 | $ 828.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-02-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5778958008 | 2020-06-29 | 0455 | PPP | 5065 SE ORANGE ST, STUART, FL, 34997-2443 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State