Search icon

AMERICAN SEA BREEZE INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN SEA BREEZE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN SEA BREEZE 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: 16 Dec 1996 (28 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P96000101497
FEI/EIN Number 650720654

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

Address: 8 NE LAGOON ISLAND CT, STUART, FL, 34996
Mail Address: 8 NE LAGOON ISLAND CT, STUART, FL, 34996
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIOTT NICHOLAS President 8 NE LAGOON ISLAND CT, STUART, FL, 34996
ELLIOTT NICHOLAS Agent 8 NE LAGOON ISLAND CT, STUART, FL, 34996

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 8 NE LAGOON ISLAND CT, STUART, FL 34996 -
CHANGE OF MAILING ADDRESS 2005-04-27 8 NE LAGOON ISLAND CT, STUART, FL 34996 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-27 8 NE LAGOON ISLAND CT, STUART, FL 34996 -
NAME CHANGE AMENDMENT 1997-08-22 AMERICAN SEA BREEZE INC. -

Documents

Name Date
Off/Dir Resignation 2006-01-03
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-05-27
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-01-11
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-07-26
ANNUAL REPORT 1998-05-26
NAME CHANGE 1997-08-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State