Search icon

SEABREEZE HOLDINGS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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