Search icon

SEG BROTHERS, INC. - Florida Company Profile

Company Details

Entity Name: SEG BROTHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEG BROTHERS, 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: 14 Mar 2013 (12 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P13000024033
Address: 600 GOODLETTE ROAD NORTH, SUITE 102, NAPLES, FL, 34102
Mail Address: 207 BOB-O-LINK WAY, APARTMENT A, NAPLES, FL, 34105
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA SERGIO President 207 BOB-O-LINK WAY APARTMENT A, NAPLES, FL, 34105
GARCIA EDUARDO Vice President 207 BOB-O-LINK WAY APARTMENT A, NAPLES, FL, 34015
GARCIA EDUARDO Secretary 207 BOB-O-LINK WAY APARTMENT A, NAPLES, FL, 34105
GARCIA EDUARDO Treasurer 207 BOB-O-LINK WAY APARTMENT A, NAPLES, FL, 34105
GARCIA EDUARDO Agent 207 BOB-O-LINK WAY, NAPLES, FL, 34105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000029480 MAGICAL FLOWERS EXPIRED 2013-03-26 2018-12-31 - 207 BOB-O-LINK WAY, UNIT A, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000431106 TERMINATED 1000000786200 COLLIER 2018-06-11 2038-06-20 $ 3,278.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
Domestic Profit 2013-03-14

Date of last update: 01 May 2025

Sources: Florida Department of State