Entity Name: | SEBAICMET INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 May 2009 (16 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 25 Aug 2009 (15 years ago) |
Document Number: | P09000043556 |
FEI/EIN Number | 270462923 |
Address: | 100 RIALTO PLACE, MELBOURNE, FL, 32901, US |
Mail Address: | 801 NW 98TH AVENUE, PEMBROKE PINES, FL, 33024, US |
ZIP code: | 32901 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOLDEN TERENCE L | Agent | 100 RIALTO PLACE, MELBOURNE, FL, 32901 |
Name | Role | Address |
---|---|---|
BOLDEN TERENCE L | Chief Executive Officer | 100 RIALTO PLACE, MELBOURNE, FL, 32901 |
Name | Role | Address |
---|---|---|
BAILEY KELSEY D | Chief Financial Officer | 109 RIVER VALLEY LOOP, MAUMELLE, AR, 72113 |
Name | Role | Address |
---|---|---|
ALLEN BARRETT L | Secretary | 15011 CHAMBERY DRIVE, LITTLE ROCK, AR, 72211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-20 | 100 RIALTO PLACE, SUITE 759, MELBOURNE, FL 32901 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 100 RIALTO PLACE, SUITE 759, MELBOURNE, FL 32901 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 100 RIALTO PLACE, SUITE 759, MELBOURNE, FL 32901 | No data |
REGISTERED AGENT NAME CHANGED | 2010-04-27 | BOLDEN, TERENCE L | No data |
AMENDED AND RESTATEDARTICLES | 2009-08-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001110403 | ACTIVE | 1000000515991 | LEON | 2013-06-05 | 2033-06-12 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J12000456429 | ACTIVE | 1000000277596 | LEON | 2012-05-25 | 2032-05-30 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-09-17 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State