Search icon

SEA BREEZE CONSTRUCTION OF NORTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SEA BREEZE CONSTRUCTION OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEA BREEZE CONSTRUCTION OF NORTH FLORIDA, 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: 25 Jan 1996 (29 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P96000008029
FEI/EIN Number 593352889

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

Address: 4311 GULF BREEZE PKWY, GULF BREEZE, FL, 32561
Mail Address: 4311 GULF BREEZE PKWY, GULF BREEZE, FL, 32561
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEKUNDA LEON W President 2045 BURJONIK DR, NAVARRE, FL, 32566
SEKUNDA LEON W Agent 2045 BURJONIK DR, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-01 4311 GULF BREEZE PKWY, GULF BREEZE, FL 32561 -
CHANGE OF MAILING ADDRESS 2000-05-01 4311 GULF BREEZE PKWY, GULF BREEZE, FL 32561 -

Documents

Name Date
ANNUAL REPORT 2001-11-21
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-08-26
DOCUMENTS PRIOR TO 1997 1996-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State