Entity Name: | SOUTHEASTERN PEG BOARD PRINTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHEASTERN PEG BOARD PRINTERS, 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: | 16 Sep 1971 (54 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 01 Nov 1973 (52 years ago) |
Document Number: | 388438 |
FEI/EIN Number |
591507702
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2750 DAWN RD, JACKSONVILLE, FL, 32207 |
Mail Address: | 1307 River Hills Cir E, JACKSONVILLE, FL, 32211, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EDENFIELD, W STEVEN | Chief Executive Officer | 1307 River Hills Cir E, JACKSONVILLE, FL, 32211 |
EDENFIELD, W STEVEN | Agent | 1307 River Hills Cir E, JACKSONVILLE, FL, 32211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-14 | 2750 DAWN RD, JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-14 | 1307 River Hills Cir E, Apt #1, JACKSONVILLE, FL 32211 | - |
CHANGE OF PRINCIPAL ADDRESS | 1983-03-31 | 2750 DAWN RD, JACKSONVILLE, FL 32207 | - |
NAME CHANGE AMENDMENT | 1973-11-01 | SOUTHEASTERN PEG BOARD PRINTERS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 May 2025
Sources: Florida Department of State