Search icon

SEMINOLE UTILITY CO.

Company Details

Entity Name: SEMINOLE UTILITY CO.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Jul 1973 (52 years ago)
Date of dissolution: 01 Apr 1993 (32 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Apr 1993 (32 years ago)
Document Number: 430675
FEI/EIN Number 59-1496599
Address: 1000 COLOR PLACE, APOPKA, FL 32703-2630
Mail Address: 1000 COLOR PLACE, APOPKA, FL 32703-2630
Place of Formation: FLORIDA

Agent

Name Role Address
TEASLEY, KARLA O. Agent 1000 COLOR PLACE, APOPKA, FL 32703

DPC

Name Role Address
PHILLIPS, BERT T. DPC 1000 COLOR PLACE, APOPKA, FL

Vice President

Name Role Address
VIERIMA, SCOTT W. Vice President 1000 COLOR PLACE, APOPKA, FL
LUDSEN, FORREST L. Vice President 1000 COLOR PLACE, APOPKA, FL
SWEAT, CHARLES L. Vice President 1000 COLOR PLACE, APOPKA, FL
TEASLEY, KARLA O. Vice President 1000 COLOR PLACE, APOPKA, FL

Director

Name Role Address
LUDSEN, FORREST L. Director 1000 COLOR PLACE, APOPKA, FL

Secretary

Name Role Address
TEASLEY, KARLA O. Secretary 1000 COLOR PLACE, APOPKA, FL

Treasurer

Name Role Address
CLARK, VIRGINIA G. Treasurer 1000 COLOR PLACE, APOPKA, FL

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1993-04-01 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS TOPEKA GROUP INCORPORATED. CORPORATE MERGER NUMBER 100000001041
CHANGE OF PRINCIPAL ADDRESS 1990-09-27 1000 COLOR PLACE, APOPKA, FL 32703-2630 No data
REGISTERED AGENT NAME CHANGED 1990-09-27 TEASLEY, KARLA O. No data
REGISTERED AGENT ADDRESS CHANGED 1990-09-27 1000 COLOR PLACE, APOPKA, FL 32703 No data
CHANGE OF MAILING ADDRESS 1990-09-27 1000 COLOR PLACE, APOPKA, FL 32703-2630 No data
REINSTATEMENT 1988-12-17 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Date of last update: 06 Feb 2025

Sources: Florida Department of State