Search icon

SEAGROVE INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: SEAGROVE INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEAGROVE INVESTMENTS, 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: 07 Oct 1994 (30 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P94000074792
FEI/EIN Number 593315564

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

Address: 69 HEWETT PT RD, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 69 HEWETT PT RD, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNYON LYNN P Director 69 HEWETT PT RD, SANTA ROSA BEACH, FL, 32459
MUNYON LYNN P Agent 69 HEWETT PT. RD., SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2010-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-13 69 HEWETT PT RD, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2010-01-13 69 HEWETT PT RD, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-13 69 HEWETT PT. RD., SANTA ROSA BEACH, FL 32459 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2000-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1997-01-28 MUNYON, LYNN P -

Documents

Name Date
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-09-27
ANNUAL REPORT 2011-04-30
REINSTATEMENT 2010-01-13
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-08-28
ANNUAL REPORT 2006-02-23
ANNUAL REPORT 2005-09-09
ANNUAL REPORT 2004-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State