Search icon

SEVILLE PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: SEVILLE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEVILLE PROPERTIES, 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: 20 Feb 1997 (28 years ago)
Date of dissolution: 30 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2020 (5 years ago)
Document Number: P97000016922
FEI/EIN Number 650746933

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

Mail Address: 940 S.E. Willoughby Trace, Stuart, FL, 34997, US
Address: 940 SE WILOUGHBY TRACE, STUART, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LADD ROBERT J Director 940 SE WILLOUGHBY TRACE, STUART, FL, 34997
LADD ROBERT J President 940 SE WILLOUGHBY TRACE, STUART, FL, 34997
LADD ROBERT J Agent 940 SE WILLOUGHBY TRACE, STUART, FL, 34997

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-24 940 SE WILOUGHBY TRACE, STUART, FL 34957 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-24 940 SE WILLOUGHBY TRACE, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2014-01-22 940 SE WILOUGHBY TRACE, STUART, FL 34957 -
REINSTATEMENT 2002-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1997-05-02 LADD, ROBERT J -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-30
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State