Search icon

SEEBER CONSTRUCTION CORPORATION.

Company Details

Entity Name: SEEBER CONSTRUCTION CORPORATION.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Aug 1978 (47 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: 581079
FEI/EIN Number 59-1848649
Address: 7141 SW 97 PLACE, OCALA, FL 34476
Mail Address: 7141 SW 97 PLACE, OCALA, FL 34476
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
SEEBER, CHARLES L. Agent 7141 SW 97 PLACE, OCALA, FLORIDA, FL 34476

President

Name Role Address
SEEBER, CHARLES L. President 7141 SW 97 PLACE, OCALA, FL 34476

Director

Name Role Address
SEEBER, CHARLES L. Director 7141 SW 97 PLACE, OCALA, FL 34476
SEEBER, JUDY ANN Director 7141 SW 97 PLACE, OCALA, FLORIDA, FL 34476

Secretary

Name Role Address
SEEBER, JUDY ANN Secretary 7141 SW 97 PLACE, OCALA, FLORIDA, FL 34476

Treasurer

Name Role Address
SEEBER, JUDY ANN Treasurer 7141 SW 97 PLACE, OCALA, FLORIDA, FL 34476

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 7141 SW 97 PLACE, OCALA, FL 34476 No data
CHANGE OF MAILING ADDRESS 2005-04-29 7141 SW 97 PLACE, OCALA, FL 34476 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 7141 SW 97 PLACE, OCALA, FLORIDA, FL 34476 No data
REGISTERED AGENT NAME CHANGED 1986-10-17 SEEBER, CHARLES L. No data
REINSTATEMENT 1986-10-17 No data No data
INVOLUNTARILY DISSOLVED 1980-12-08 No data No data

Documents

Name Date
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-06-15
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-05-05
ANNUAL REPORT 1999-04-23

Date of last update: 05 Feb 2025

Sources: Florida Department of State