Search icon

SEBASTIAN ISLAND, INC.

Company Details

Entity Name: SEBASTIAN ISLAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Oct 1998 (26 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P98000090244
FEI/EIN Number 593571697
Mail Address: P.O. BOX 729, MELBOURNE, FL, 32902
Address: 2510 S. HWY AIA, FT. PIERCE, FL, 34949
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
WADDELL JUANITA Agent 105 S. RIVERSIDE DRIVE, INDIALANTIC, FL, 32903

Director

Name Role Address
DEHARDER ROBERT Director 2510 S. HWY AIA, FT. PIERCE, FL, 34949

President

Name Role Address
DEHARDER ROBERT President 2510 S. HWY AIA, FT. PIERCE, FL, 34949

Secretary

Name Role Address
DEHARDER ROBERT Secretary 2510 S. HWY AIA, FT. PIERCE, FL, 34949

Treasurer

Name Role Address
DEHARDER ROBERT Treasurer 2510 S. HWY AIA, FT. PIERCE, FL, 34949

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-10 2510 S. HWY AIA, FT. PIERCE, FL 34949 No data
CHANGE OF MAILING ADDRESS 1999-05-10 2510 S. HWY AIA, FT. PIERCE, FL 34949 No data
REGISTERED AGENT NAME CHANGED 1999-05-10 WADDELL, JUANITA No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-10 105 S. RIVERSIDE DRIVE, STE 150, INDIALANTIC, FL 32903 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000204372 LAPSED 0000487474 01598 01879 2003-05-16 2023-06-18 $ 6,311.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ST. LUCIE SERVICE CENTER, 900 E. PRIMA VISTA BLVD., PORT ST. LUCIE, FL349522363

Documents

Name Date
ANNUAL REPORT 1999-05-10
Domestic Profit 1998-10-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State