Search icon

SEA GULL REAL ESTATE SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16368
Loan Approval Amount (current) 16368
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33760-0001
Project Congressional District FL-13
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16515.54
Forgiveness Paid Date 2021-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State