Entity Name: | SEABREEZE HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SEABREEZE HOLDINGS, 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: | 30 Sep 1998 (27 years ago) |
Date of dissolution: | 16 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Dec 2022 (2 years ago) |
Document Number: | P98000084095 |
FEI/EIN Number |
593536245
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 511 W. BAY STREET, TAMPA, FL, 33606, US |
Mail Address: | 511 W. BAY STREET, TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITING GAIL F | Vice President | 1718 RICHARDSON PLACE, TAMPA, FL, 33606 |
WHITING PAUL L | Chief Executive Officer | 1718 RICHARDSON PLACE, TAMPA, FL, 33606 |
WHITING PAUL L | Agent | 1718 RICHARDSON PLACE, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-01 | 511 W. BAY STREET, 310, TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2013-03-01 | 511 W. BAY STREET, 310, TAMPA, FL 33606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-02-28 | 1718 RICHARDSON PLACE, TAMPA, FL 33606 | - |
REGISTERED AGENT NAME CHANGED | 1999-02-24 | WHITING, PAUL L | - |
Name | Date |
---|---|
Voluntary Dissolution | 2022-12-16 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-01-13 |
Date of last update: 02 May 2025
Sources: Florida Department of State