Search icon

L. JOSEPH SEEGERS, INC. - Florida Company Profile

Company Details

Entity Name: L. JOSEPH SEEGERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L. JOSEPH SEEGERS, 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: 26 May 1981 (44 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: 690392
FEI/EIN Number 592146028

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

Address: 5020 46th Ave., KENOSHA, WI, 53144, US
Mail Address: 5020 46TH AVE., KENOSHA, WI, 53144, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAITLAND LAURA J President 5020 46TH AVE., KENOSHA, WI, 53144
MAITLAND LAURA J Vice President 5020 46TH AVE., KENOSHA, WI, 53144
FINN SHARON Vice President 12621 E CALLE TITILA, TUCSON, AZ, 85749
BERRY HENRY Agent 1609 AVOCADS AVE, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-15 5020 46th Ave., KENOSHA, WI 53144 -
CHANGE OF MAILING ADDRESS 2012-01-05 5020 46th Ave., KENOSHA, WI 53144 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-25 1609 AVOCADS AVE, MELBOURNE, FL 32935 -
REGISTERED AGENT NAME CHANGED 1999-08-06 BERRY, HENRY -

Documents

Name Date
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-03-06
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State