Search icon

SEABREEZE FMB, INC. - Florida Company Profile

Company Details

Entity Name: SEABREEZE FMB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEABREEZE FMB, 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: 28 Dec 2009 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P09000102965
FEI/EIN Number 371593899

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

Address: 16299 sancarlos blvd, FT. myers, FL, 33908, US
Mail Address: 16299 sancarlos blvd, FT. myers, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WORZELLA NORMAN C Director 538 ESTERO BLVD #602, FORT MYERS BEACH, FL, 33931
drummond ramsey t Agent 16299 sancarlos blvd, FT. myers, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 16299 sancarlos blvd, FT. myers, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 16299 sancarlos blvd, FT. myers, FL 33908 -
CHANGE OF MAILING ADDRESS 2015-04-24 16299 sancarlos blvd, FT. myers, FL 33908 -
REGISTERED AGENT NAME CHANGED 2015-04-24 drummond, ramsey t -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2015-04-24
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-25
Reg. Agent Change 2010-01-22
Domestic Profit 2009-12-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State