Search icon

SEG BROTHERS, INC.

Company Details

Entity Name: SEG BROTHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Mar 2013 (12 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 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

Agent

Name Role Address
GARCIA EDUARDO Agent 207 BOB-O-LINK WAY, NAPLES, FL, 34105

President

Name Role Address
GARCIA SERGIO President 207 BOB-O-LINK WAY APARTMENT A, NAPLES, FL, 34105

Vice President

Name Role Address
GARCIA EDUARDO Vice President 207 BOB-O-LINK WAY APARTMENT A, NAPLES, FL, 34015

Secretary

Name Role Address
GARCIA EDUARDO Secretary 207 BOB-O-LINK WAY APARTMENT A, NAPLES, FL, 34105

Treasurer

Name Role Address
GARCIA EDUARDO Treasurer 207 BOB-O-LINK WAY APARTMENT A, 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 No data 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 No data No data

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 Feb 2025

Sources: Florida Department of State