Search icon

SEA BREEZE MOBILE HOMES, INC. - Florida Company Profile

Company Details

Entity Name: SEA BREEZE MOBILE HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEA BREEZE MOBILE HOMES, 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: 12 Jan 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P95000003531
FEI/EIN Number 593312882

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

Address: 3510 CRAFTSMAN BLVD., LAKELAND, FL, 33801
Mail Address: 3014 FOREST CLUB DRIVE, PLANT CITY, FL, 33567
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRELL STUART K President 3014 FOREST CLUB DR., PLANT CITY, FL, 33567
HARRELL STUART K Treasurer 3014 FOREST CLUB DR., PLANT CITY, FL, 33567
HARRELL GIOIA M Vice President 3014 FOREST CLUB DR., PLANT CITY, FL, 33567
HARRELL GIOIA M Secretary 3014 FOREST CLUB DR., PLANT CITY, FL, 33567
HARRELL STUART K Agent 3510 CRAFTSMAN BLVD., LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF MAILING ADDRESS 1996-08-08 3510 CRAFTSMAN BLVD., LAKELAND, FL 33801 -

Documents

Name Date
ANNUAL REPORT 1996-08-08
DOCUMENTS PRIOR TO 1997 1995-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State