Search icon

SEA COAST REALTY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SEA COAST REALTY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEA COAST REALTY GROUP, 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: 10 Oct 2008 (16 years ago)
Date of dissolution: 28 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2024 (a year ago)
Document Number: P08000092288
FEI/EIN Number 263648016

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

Address: 1100 Rainbow Dr, Naples, FL, 34104, US
Mail Address: 1100 Rainbow Dr, Naples, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dufault Daniel J President 1100, Naples, FL, 34104
Dufault Daniel J Treasurer 1100, Naples, FL, 34104
Dufault Denise Secretary 1100 Rainbow Dr, Naples, FL, 34104
DANIEL DUFAULT S Agent 1100, Naples, FL, 34104

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-28 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-10 1100 Rainbow Dr, Naples, FL 34104 -
CHANGE OF MAILING ADDRESS 2021-04-10 1100 Rainbow Dr, Naples, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-10 1100, Rainbow Dr, Naples, FL 34104 -
REGISTERED AGENT NAME CHANGED 2011-03-03 DANIEL, DUFAULT SR -
AMENDMENT 2008-12-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-28
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7087277303 2020-04-30 0491 PPP 1160 Airport Rd., Destin, FL, 32541
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12638.8
Loan Approval Amount (current) 12638.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Destin, OKALOOSA, FL, 32541-0001
Project Congressional District FL-01
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12765.53
Forgiveness Paid Date 2021-05-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State