Search icon

SEACOAST REALTY CORPORATION - Florida Company Profile

Company Details

Entity Name: SEACOAST REALTY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEACOAST REALTY CORPORATION 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: 21 Sep 1992 (33 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: V65748
FEI/EIN Number 650360443

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

Address: 17843 SAN CARLOS BLVD., FORT MYERS BEACH, FL, 33931
Mail Address: 17843 SAN CARLOS BLVD., FORT MYERS BEACH, FL, 33931
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CICI MICHAEL Agent 16061 SIESTA DRIVE, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1998-09-23 16061 SIESTA DRIVE, FORT MYERS, FL 33908 -
REGISTERED AGENT NAME CHANGED 1998-09-23 CICI, MICHAEL -
CHANGE OF PRINCIPAL ADDRESS 1996-12-09 17843 SAN CARLOS BLVD., FORT MYERS BEACH, FL 33931 -
REINSTATEMENT 1996-12-09 - -
CHANGE OF MAILING ADDRESS 1996-12-09 17843 SAN CARLOS BLVD., FORT MYERS BEACH, FL 33931 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
Reg. Agent Change 1998-09-23
Off/Dir Resignation 1998-09-23
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-05-06
REINSTATEMENT 1996-12-09
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State