Entity Name: | SEM-I-NO HOLDING CORPORATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 09 Jul 1982 (43 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | 764106 |
FEI/EIN Number |
237535625
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 421 Jennings Ave, LAKE WORTH, FL, 33463, US |
Mail Address: | 7411 Hearth Stone Ave, Boynton Beach, FL, 33472, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Flores, JR Alfredo | Chief Executive Officer | 2565 Acklin Rd, West Palm Beach, FL, 33472 |
LEDEWITZ STEVEN | Secretary | 7411 HEATH STONE AVE., BOYNTON BEACH, FL, 33472 |
Mason Allan | Trustee | 3154 Via Poinciana, Lake Worth, FL, 33487 |
Comer William | Treasurer | 6513 SE Sylvan Pl, Hobe Sound, FL, 33455 |
Ledewitz Steven A | Agent | 7411 Hearth Stone Ave, Boynton Beach, FL, 33472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-03-27 | 421 Jennings Ave, LAKE WORTH, FL 33463 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-22 | 421 Jennings Ave, LAKE WORTH, FL 33463 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-22 | 7411 Hearth Stone Ave, Boynton Beach, FL 33472 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-29 | Ledewitz, Steven A | - |
REINSTATEMENT | 1991-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-05-22 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-05 |
ANNUAL REPORT | 2013-02-19 |
ANNUAL REPORT | 2012-05-08 |
ANNUAL REPORT | 2012-01-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State