Search icon

SOUTHEASTERN ELECTRIC CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEASTERN ELECTRIC CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEASTERN ELECTRIC CONSTRUCTION, 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: 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: 01 May 1976 (49 years ago)
Date of dissolution: 16 Jul 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jul 1998 (27 years ago)
Document Number: 502462
FEI/EIN Number 591666734

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

Address: 4440 PGA BLVD, SUITE #600, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 4440 PGA BLVD, SUITE #600, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIELSEN STEVE President 4440 PGA BLVD., SUITE 600, PALM BEACH GARDENS, FL
KOHLER ALVIN W. Vice President 6425-53RD STREET NORTH, PINELLAS PARK, FL
BETLACH DOUGLAS J Treasurer 4440 PGA BLVD., SUITE 600, PALM BEACH GARDENS, FL, 33410
FRAZIER PATRICIA Secretary 4440 PGA BLVD., SUITE 600, PALM BEACH GARDENS, FL, 33410
C T CORPORATION SYSTEM Agent -
PLEDGER, THOMAS R. Vice President 4440 PGA BLVD., SUITE 600, PALM BEACH GARDENS, FL, 33410
PLEDGER, THOMAS R. Director 4440 PGA BLVD., SUITE 600, PALM BEACH GARDENS, FL, 33410
ADAMS, LOUIS W Director 4440 PGA BLVD SUITE 600, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-07-16 - -
CHANGE OF PRINCIPAL ADDRESS 1996-03-08 4440 PGA BLVD, SUITE #600, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 1996-03-08 4440 PGA BLVD, SUITE #600, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 1996-03-08 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1996-03-08 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000866049 ACTIVE 1000000313966 HILLSBOROU 2012-11-26 2032-11-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Voluntary Dissolution 1998-07-16
ANNUAL REPORT 1998-01-26
ANNUAL REPORT 1997-01-28
ANNUAL REPORT 1996-03-08
ANNUAL REPORT 1995-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102961414 0420600 1989-04-26 1201 ORIENT ROAD, TAMPA, FL, 33619
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-05-03
Case Closed 1989-09-25

Related Activity

Type Complaint
Activity Nr 72470701
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-08-31
Abatement Due Date 1989-09-29
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 21
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-08-31
Abatement Due Date 1989-09-29
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 21
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260450 A02
Issuance Date 1989-08-31
Abatement Due Date 1989-09-05
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 2
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260404 F06
Issuance Date 1989-08-31
Abatement Due Date 1989-09-05
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 2
Gravity 01
106318546 0420600 1988-03-30 12012 BOYETTE ROAD, RIVERVIEW, FL, 33569
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-03-30
Case Closed 1988-07-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1988-06-07
Abatement Due Date 1988-06-10
Nr Instances 1
Nr Exposed 2
101745834 0420600 1987-01-08 1925 SOUTH PINELLAS AVENUE, TARPON SPRINGS, FL, 33589
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-08
Case Closed 1987-02-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 B01
Issuance Date 1987-02-05
Abatement Due Date 1987-02-11
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1987-02-05
Abatement Due Date 1987-02-11
Nr Instances 1
Nr Exposed 1
101877702 0420600 1986-04-24 COMMISSARY ADDITION, MACDILL AFB, FL, 33608
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-24
Case Closed 1986-06-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1986-05-14
Abatement Due Date 1986-05-20
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1986-05-14
Abatement Due Date 1986-05-20
Nr Instances 1
Nr Exposed 1

Date of last update: 01 Mar 2025

Sources: Florida Department of State