Search icon

SEQUIN SOFTWARE, INCORPORATED - Florida Company Profile

Company Details

Entity Name: SEQUIN SOFTWARE, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEQUIN SOFTWARE, INCORPORATED 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: 08 Mar 1993 (32 years ago)
Document Number: P93000018285
FEI/EIN Number 593183278

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

Address: 57 LAGO VISTA CT, ST AUGUSTINE, FL, 32095, US
Mail Address: 57 LAGO VISTA CT, ST AUGUSTINE, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBSON ERIC A Director 57 LAGO VISTA CT, ST AUGUSTINE, FL, 32095
JACOBSON ERIC Agent 57 LAGO VISTA CT, ST AUGUSTINE, FL, 32095

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000128393 ORETH.COM EXPIRED 2009-06-27 2014-12-31 - 2915 CIRCLERIDGE DR, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-13 57 LAGO VISTA CT, ST AUGUSTINE, FL 32095 -
CHANGE OF MAILING ADDRESS 2020-04-13 57 LAGO VISTA CT, ST AUGUSTINE, FL 32095 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-13 57 LAGO VISTA CT, ST AUGUSTINE, FL 32095 -
REGISTERED AGENT NAME CHANGED 1994-06-27 JACOBSON, ERIC -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-03-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State