Search icon

SEBASTIAN RIVER HOLDING CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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