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