Entity Name: | SEA GULL REAL ESTATE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SEA GULL REAL ESTATE SERVICES, 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 Dec 2008 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P08000107341 |
FEI/EIN Number |
263852622
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13575 58TH STREET., #172, CLEARWATER, FL, 33760, US |
Mail Address: | 13575 58TH STREET., #172, CLEARWATER, FL, 33760, US |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brewer Long PA | Agent | 407 Wekiva Springs Road, Longwood, FL, 32779 |
DOULOU Kaitlin | Manager | 7732 Blue Quail Lane, Orlando, FL, 33773 |
Paul Aaron | Manager | 12710 Double Run Road, Astatula, FL, 34705 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-06-15 | Brewer Long PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-15 | 407 Wekiva Springs Road, Suite 241, Longwood, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2016-01-25 | 13575 58TH STREET., #172, CLEARWATER, FL 33760 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-08-19 | 13575 58TH STREET., #172, CLEARWATER, FL 33760 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-06-15 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-14 |
ANNUAL REPORT | 2014-01-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4739637710 | 2020-05-01 | 0455 | PPP | 13575 58TH STREET NO. #172, CLEARWATER, FL, 33760 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State