Search icon

SEA BREEZE HOMES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SEA BREEZE HOMES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEA BREEZE HOMES OF FLORIDA, 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: 18 Feb 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P13000015883
FEI/EIN Number 46-2051888

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

Address: 107 Vedra Landing Ct, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 107 Vedra Landing Ct, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINN JANICE E President 107 Vedra Landing Ct, PONTE VEDRA BEACH, FL, 32082
FINN JANICE E Vice President 107 Vedra Landing Ct, PONTE VEDRA BEACH, FL, 32082
FINN JANICE E Secretary 107 Vedra Landing Ct, PONTE VEDRA BEACH, FL, 32082
FINN JANICE E Director 107 Vedra Landing Ct, PONTE VEDRA BEACH, FL, 32082
FINN KEVIN Treasurer 107 Vedra Landing Ct, PONTE VEDRA BEACH, FL, 32082
FINN JANICE E Agent 107 Vedra Landing Ct, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 107 Vedra Landing Ct, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2016-04-30 107 Vedra Landing Ct, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 107 Vedra Landing Ct, PONTE VEDRA BEACH, FL 32082 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000000481 LAPSED 2016-SC-3725 COUNTY COURT,SEMINOLE CTY, FL 2016-12-22 2022-01-03 $3,579.75 DEL-AIR HEATING, AIR CONDITIONING & REFRIGERATION, INC., 531 CODISCO WAY, SANFORD, FL 32771

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-07-21
ANNUAL REPORT 2014-04-19
Domestic Profit 2013-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State