Search icon

S. E. MANAGEMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: S. E. MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S. E. MANAGEMENT CORPORATION 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: 16 Oct 1978 (47 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: 590059
FEI/EIN Number 591998423

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

Address: 2817 ROBERT OLIVER AVE, FERNANDINA BEACH, FL, 32034, US
Mail Address: 2817 ROBERT OLIVER AVE, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODGERS, CHARLES J Agent 2817 ROBERT OLIVER AVE, FERNANDINA BEACH, FL, 32034
RODGERS, CHARLES J. President 11 CLOVER RD, NEWFOUNDLAND, NJ, 07435
RODGERS, CHARLES J. Director 11 CLOVER RD, NEWFOUNDLAND, NJ, 07435
GESELL, ROBERT E. Secretary 60 EDGEWOOD, GROSSE POINTE SHORES, MI, 48236
GESELL, ROBERT E. Director 60 EDGEWOOD, GROSSE POINTE SHORES, MI, 48236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-19 2817 ROBERT OLIVER AVE, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2019-03-19 2817 ROBERT OLIVER AVE, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-19 2817 ROBERT OLIVER AVE, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT NAME CHANGED 2008-03-13 RODGERS, CHARLES J -
CANCEL ADM DISS/REV 2008-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-22
AMENDED ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State