Search icon

SEACOAST PLACEMENT, INC.

Company Details

Entity Name: SEACOAST PLACEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
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

Agent

Name Role Address
DAHER JABIB Agent 2579 S.E. Marseille Street, Port St. Lucie, FL, 34952

President

Name Role Address
DAHER JABIB President 2579 S.E. Marseille Street, Port St. Lucie, FL, 34952

Director

Name Role Address
DAHER JABIB Director 2579 S.E. Marseille Street, Port St. Lucie, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 2579 S.E. Marseille Street, Port St. Lucie, FL 34952 No data
CHANGE OF MAILING ADDRESS 2022-04-27 2579 S.E. Marseille Street, Port St. Lucie, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 2579 S.E. Marseille Street, Port St. Lucie, FL 34952 No data
REINSTATEMENT 2014-11-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
AMENDMENT 2008-07-24 No data No data
REGISTERED AGENT NAME CHANGED 2008-07-24 DAHER, JABIB No data

Debts

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

Documents

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State