Search icon

SEVEN DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: SEVEN DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEVEN DEVELOPMENT, 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: 27 Jun 1991 (34 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: S62746
FEI/EIN Number 593074454

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

Address: 130 SOUTH MAIN STREET, WINTER GARDEN, FL, 34787
Mail Address: 130 SOUTH MAIN STREET, WINTER GARDEN, FL, 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIGOZZI, WILLIAM D. President 130 S MAIN STREET, WINTER GARDEN, FL, 34787
PIGOZZI, WILLIAM D. Agent 130 SOUTH MAIN STREET, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-01 130 SOUTH MAIN STREET, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2010-05-01 130 SOUTH MAIN STREET, WINTER GARDEN, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-05 130 SOUTH MAIN STREET, WINTER GARDEN, FL 34787 -
REINSTATEMENT 1995-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000490264 LAPSED 53-2011-CA-006019-0000-00 10TH JUD CIR, POLK COUNTY 2014-10-21 2020-04-20 $82,660.58 WHITNEY BANK, FORMALLY KNOWN AS HANCOCK BANK, 2510 4TH ST, ONE HANCOCK PLAZA, 7TH FLOOR, P.O. BOX 4020, GULFPORT, MISSISSIPPI 39502

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-13
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State