Search icon

SALE BY SEALED BID, INC. - Florida Company Profile

Company Details

Entity Name: SALE BY SEALED BID, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SALE BY SEALED BID, 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: 06 Jan 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P09000001251
FEI/EIN Number 263667112

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

Address: 10616 CEDAR FOREST CIRCLE, CLERMONT, FL, 34711, US
Mail Address: PO BOX 121712, CLERMONT, FL, 34712, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINNEY DOUGLAS President PO BOX 176, SOUTHERN PINES, NC, 28388
KINNEY DOUGLAS Vice President PO BOX 176, SOUTHERN PINES, NC, 28388
KINNEY DOUGLAS Secretary PO BOX 176, SOUTHERN PINES, NC, 28388
KINNEY DOUGLAS Treasurer PO BOX 176, SOUTHERN PINES, NC, 28388
KINNEY DOUGLAS Director PO BOX 176, SOUTHERN PINES, NC, 28388
ARNOLD MICHAEL Vice President 10616 CEDAR FOREST CIRCLE, CLERMONT, FL, 34711
WEBB DONALD P Vice President 2500 DONNER PASS, ROUND ROCK, TX, 78681
ARNOLD MICHAEL Agent 10616 CEDER FOREST CIRCLE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2009-02-09 - -

Documents

Name Date
ANNUAL REPORT 2010-05-01
Amendment 2009-02-09
Domestic Profit 2009-01-06

Date of last update: 01 May 2025

Sources: Florida Department of State