Entity Name: | SEBASTIAN RIVER HOLDING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SEBASTIAN RIVER HOLDING CORP. 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 Aug 1997 (28 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P97000070124 |
FEI/EIN Number |
593464411
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1451 GRAND CAYMAN DR,, MERRITT ISLAND, FL, 32952 |
Mail Address: | 1451 GRAND CAYMAN DR,, MERRITT ISLAND, FL, 32952 |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEBASTIAN THOMAS C | President | 1451 GRAND CAYMAN DR., MERRITT ISLAND, FL, 32952 |
SEBASTIAN THOMAS C | Agent | 1451 GRAND CAYMAN DRIVE, MERRITT ISLAND, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-29 | 1451 GRAND CAYMAN DR,, MERRITT ISLAND, FL 32952 | - |
CHANGE OF MAILING ADDRESS | 2009-04-29 | 1451 GRAND CAYMAN DR,, MERRITT ISLAND, FL 32952 | - |
CANCEL ADM DISS/REV | 2008-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-01-23 | 1451 GRAND CAYMAN DRIVE, MERRITT ISLAND, FL 32952 | - |
REINSTATEMENT | 2004-01-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-01-23 | SEBASTIAN, THOMAS C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000127851 | TERMINATED | 1000000088517 | 5902 848 | 2008-12-10 | 2029-01-22 | $ 550.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J09000364918 | TERMINATED | 1000000088517 | 5902 848 | 2008-12-10 | 2029-01-28 | $ 550.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J08000056508 | TERMINATED | 1000000071407 | 5843 1397 | 2008-02-11 | 2028-02-20 | $ 2,605.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J07000321060 | TERMINATED | 1000000061403 | 5815 559 | 2007-09-27 | 2027-10-03 | $ 2,906.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-29 |
REINSTATEMENT | 2008-10-24 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-03-27 |
ANNUAL REPORT | 2005-02-01 |
REINSTATEMENT | 2004-01-23 |
ANNUAL REPORT | 1999-03-01 |
Domestic Profit Articles | 1997-08-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State