Search icon

SEABREEZE CUSTOM CANVAS, INC. - Florida Company Profile

Company Details

Entity Name: SEABREEZE CUSTOM CANVAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEABREEZE CUSTOM CANVAS, 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: 18 Mar 1997 (28 years ago)
Date of dissolution: 23 Dec 2015 (9 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 23 Dec 2015 (9 years ago)
Document Number: P97000024396
FEI/EIN Number 593441188

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

Address: 6101 RIDGECREST DRIVE, PORT RICHEY, FL, 34668, US
Mail Address: 6101 RIDGECREST DRIVE, PORT RICHEY, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORROW JACK B Director 8615 ROSEANN BLVD, NEW PORT RICHEY, FL, 34654
MORROW PATRICIA L Director 8615 ROSEANN BLVD, NEW PORT RICHEY, FL, 34654
MORROW JACK Director 8615 ROSEANN BLVD, NEW PORT RICHEY, FL, 34654
DELGADO SANDRA L President 9465 SPARE DR, NEW PORT RICHEY, FL, 34654
DELGADO SANDRA L Vice President 9465 SPARE DR, NEW PORT RICHEY, FL, 34654
DELGADO SANDRA L Secretary 9465 SPARE DR, NEW PORT RICHEY, FL, 34654
DELGADO SANDRA L Agent 9465 SPARE DR, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 6101 RIDGECREST DRIVE, PORT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 2006-05-01 6101 RIDGECREST DRIVE, PORT RICHEY, FL 34668 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-29 9465 SPARE DR, NEW PORT RICHEY, FL 34654 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000503308 TERMINATED 1000000834632 PASCO 2019-07-22 2039-07-24 $ 4,054.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000348449 TERMINATED 1000000826233 PASCO 2019-05-08 2039-05-15 $ 15,292.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J17000676272 TERMINATED 1000000766000 PASCO 2017-12-11 2037-12-13 $ 394.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-08-11
REINSTATEMENT 2007-10-08
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-08-25
ANNUAL REPORT 2004-08-18
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-02-18
ANNUAL REPORT 1999-07-20
ANNUAL REPORT 1998-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State