Search icon

SEACOAST CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: SEACOAST CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEACOAST CONSTRUCTION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 May 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2003 (22 years ago)
Document Number: P99000044642
FEI/EIN Number 650922610

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6355 NW 36 ST., SUITE 501, MIAMI, FL, 33166, US
Mail Address: 6355 NW 36 ST., SUITE 501, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEACOAST CONSTRUCTION INC. GHT BENEFIT PLAN 2023 650922610 2025-01-30 SEACOAST CONSTRUCTION INC. 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 236110
Sponsor’s telephone number 7864338740
Plan sponsor’s address 6355 NW 36TH ST, VIRGINIA GARDENS, FL, 331667009

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2025-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
SEACOAST CONSTRUCTION INC. GHT BENEFIT PLAN 2022 650922610 2024-01-30 SEACOAST CONSTRUCTION INC. 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 236110
Sponsor’s telephone number 7864338740
Plan sponsor’s address 6355 NW 36TH ST, VIRGINIA GARDENS, FL, 331667009

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2024-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
SEACOAST CONSTRUCTION INC. GHT BENEFIT PLAN 2021 650922610 2022-12-30 SEACOAST CONSTRUCTION INC. 5
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 236110
Sponsor’s telephone number 7864338740
Plan sponsor’s address 6355 NW 36TH ST, VIRGINIA GARDENS, FL, 331667009

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2022-12-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ABADIE GEORGE A President 1990 Brickell Avenue, Miami, FL, 33129
ABADIE GEORGE Agent 1990 Brickell Avenue, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-29 6355 NW 36 ST., SUITE 501, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2023-01-29 6355 NW 36 ST., SUITE 501, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-14 1990 Brickell Avenue, Suite M, MIAMI, FL 33129 -
REINSTATEMENT 2003-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5255917110 2020-04-13 0455 PPP 6355 NW 36 Street Suite 303, VIRGINIA GARDENS, FL, 33166-7009
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151611.21
Loan Approval Amount (current) 151611.21
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VIRGINIA GARDENS, MIAMI-DADE, FL, 33166-7009
Project Congressional District FL-26
Number of Employees 17
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 152485.69
Forgiveness Paid Date 2021-02-12

Date of last update: 01 May 2025

Sources: Florida Department of State