Search icon

SEQUOIA REAL ESTATE CORPORATION

Company Details

Entity Name: SEQUOIA REAL ESTATE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Oct 2009 (15 years ago)
Document Number: P09000082873
FEI/EIN Number 271079365
Address: 2161A S. U.S Highway 1, JUPITER, FL, 33477, US
Mail Address: 600 SOUTH US HIGHWAY 1, SUITE 109, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PRATT KIRK B Agent 600 SOUTH US HIGHWAY 1, JUPITER, FL, 33477

President

Name Role Address
PRATT KIRK B President 600 SOUTH US HIGHWAY 1, SUITE 109, JUPITER, FL, 33477

Vice President

Name Role Address
BELLACK CYNTHIA A Vice President 600 SOUTH US HIGHWAY 1, SUITE 109, JUPITER, FL, 33477

Secretary

Name Role Address
PRATT KIRK B Secretary 600 SOUTH US HIGHWAY 1, SUITE 109, JUPITER, FL, 33477

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000163477 SEQUOIA REAL ESTATE CORPORATION EXPIRED 2009-10-08 2024-12-31 No data 600 SOUTH US HIGHWAY 1, SUITE 109, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-05 2161A S. U.S Highway 1, JUPITER, FL 33477 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000713931 TERMINATED 1000000844821 PALM BEACH 2019-10-16 2039-10-30 $ 1,265.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J15001038930 TERMINATED 1000000690492 PALM BEACH 2015-08-26 2035-12-04 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13001619080 TERMINATED 1000000527897 PALM BEACH 2013-09-18 2033-11-07 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-05-17
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-05-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State