Entity Name: | SEABREEZE OFFICE MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SEABREEZE OFFICE MANAGEMENT, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Aug 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Feb 2018 (7 years ago) |
Document Number: | P14000071599 |
FEI/EIN Number |
47-1926135
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 444 SEABREEZE BLVD., SUITE 1000, DAYTONA BEACH, FL, 32118 |
Mail Address: | 444 SEABREEZE BLVD., SUITE 1000, DAYTONA BEACH, FL, 32118 |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER SANFORD | Director | 444 SEABREEZE BLVD., SUITE 1000, DAYTONA BEACH, FL, 32118 |
LICHTIGMAN CHARLES | Director | 444 SEABREEZE BLVD., SUITE 1000, DAYTONA BEACH, FL, 32118 |
LIGHTMAN EDWARD | Director | 444 SEABREEZE BLVD., SUITE 1000, DAYTONA BEACH, FL, 32118 |
MILLER DANIEL | Director | 444 SEABREEZE BLVD., SUITE 1000, DAYTONA BEACH, FL, 32118 |
Sanderlin Frank S | Agent | 444 SEABREEZE BLVD., SUITE 1000, DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-02-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-28 | Sanderlin, Frank S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-21 |
REINSTATEMENT | 2018-02-28 |
Domestic Profit | 2014-08-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State