Search icon

SOUTHEASTERN PETROLEUM MAINTENANCE, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEASTERN PETROLEUM MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEASTERN PETROLEUM MAINTENANCE, 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: 08 Mar 1972 (53 years ago)
Document Number: 397083
FEI/EIN Number 59-1398389

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

Address: 1575 MAIN STREET, SUITE 6, ATLANTIC BEACH, FL, 32233, US
Mail Address: 1575 MAIN STREET, SUITE 6, ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Von Genk Rhonda President 14643 PLUMOSA DR., JACKSONVILLE, FL
Von Genk Rhonda Agent 14643 PLUMOSA DR, JACKSONVILLE, FL, 32250

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-19 Von Genk, Rhonda -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 14643 PLUMOSA DR, JACKSONVILLE, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-23 1575 MAIN STREET, SUITE 6, ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 2001-05-23 1575 MAIN STREET, SUITE 6, ATLANTIC BEACH, FL 32233 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-08-29
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-04-02

Date of last update: 02 May 2025

Sources: Florida Department of State