Search icon

SEA TURTLE BEACH CONCESSIONS, INC. - Florida Company Profile

Company Details

Entity Name: SEA TURTLE BEACH CONCESSIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEA TURTLE BEACH CONCESSIONS, 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: 06 Dec 1990 (34 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: S16631
FEI/EIN Number 650234127

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

Address: 4191 NE OCAEN BLVD, JENSEN BEACH, FL, 34957
Mail Address: 3399 SE GOLF TRAIL, STUART, FL, 34997
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAYTON BARBARAJ. Secretary 3399 SE GOLF TRAIL, STUART, FL, 34997
CLAYTON, JOHN F Agent 3399 SE GOLF TRAIL, STUART, FL, 34997
CLAYTON, JOHN F. President 3399 SE GOLF TRAIL, STUART, FL, 34997
CLAYTON, JOHN F. Director 3399 SE GOLF TRAIL, STUART, FL, 34997
PASTEWSKI, ANDREW A. Vice President 131 CONKLIN STREET, PATCHOQUE, NY
PASTEWSKI, ANDREW A. Treasurer 131 CONKLIN STREET, PATCHOQUE, NY
PASTEWSKI, ANDREW A. Director 131 CONKLIN STREET, PATCHOQUE, NY

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-28 4191 NE OCAEN BLVD, JENSEN BEACH, FL 34957 -
CANCEL ADM DISS/REV 2003-10-13 - -
CHANGE OF MAILING ADDRESS 2003-10-13 4191 NE OCAEN BLVD, JENSEN BEACH, FL 34957 -
REGISTERED AGENT NAME CHANGED 2003-10-13 CLAYTON, JOHN F -
REGISTERED AGENT ADDRESS CHANGED 2003-10-13 3399 SE GOLF TRAIL, STUART, FL 34997 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-02-23
ANNUAL REPORT 2004-01-28
REINSTATEMENT 2003-10-13
ANNUAL REPORT 2002-02-06
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-02-17
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State