Search icon

SEABOARD AVENUE DEVELOPMENT, INC.

Company Details

Entity Name: SEABOARD AVENUE DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Oct 1997 (27 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P97000093953
FEI/EIN Number 593486251
Address: 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL, 32224-9667, US
Mail Address: 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL, 32224-9667, US
Place of Formation: FLORIDA

Agent

Name Role Address
STOKES E C Agent 4315 PABLO OAKS COURT, SUITE 1, JACKSONVILLE, FL, 32224

Director

Name Role Address
STOKES E C Director 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL, 322249667
PUTNAL JAMES E Director 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL, 322249667

President

Name Role Address
STOKES E C President 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL, 322249667

Vice President

Name Role Address
PUTNAL JAMES E Vice President 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL, 322249667
BRAREN MICHAEL E Vice President 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL, 322249667
FREDENHAGEN SHARON W Vice President 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL, 322249667

Treasurer

Name Role Address
FREDENHAGEN SHARON W Treasurer 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL, 322249667

Secretary

Name Role Address
HICE SHERRY Secretary 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL, 322249667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-02 4315 PABLO OAKS COURT, SUITE 1, JACKSONVILLE, FL 32224 No data
CHANGE OF PRINCIPAL ADDRESS 2001-09-14 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL 32224-9667 No data
CHANGE OF MAILING ADDRESS 2001-09-14 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL 32224-9667 No data
REGISTERED AGENT NAME CHANGED 1998-05-14 STOKES, E CJR No data

Documents

Name Date
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State