Search icon

SEM-I-NO HOLDING CORPORATION, INC.

Company Details

Entity Name: SEM-I-NO HOLDING CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
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 23-7535625
Address: 421 Jennings Ave, LAKE WORTH, FL 33463
Mail Address: 7411 Hearth Stone Ave, Boynton Beach, FL 33472
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Ledewitz, Steven A Agent 7411 Hearth Stone Ave, Boynton Beach, FL 33472

Chief Executive Officer

Name Role Address
Flores, JR, Alfredo Chief Executive Officer 2565 Acklin Rd, West Palm Beach, FL 33472

Secretary

Name Role Address
LEDEWITZ, STEVEN Secretary 7411 HEATH STONE AVE., BOYNTON BEACH, FL 33472

Trustee

Name Role Address
Mason, Allan Trustee 3154 Via Poinciana, Lake Worth, FL 33487

Treasurer

Name Role Address
Comer, William Treasurer 6513 SE Sylvan Pl, Hobe Sound, FL 33455

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2020-03-27 421 Jennings Ave, LAKE WORTH, FL 33463 No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-22 421 Jennings Ave, LAKE WORTH, FL 33463 No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-22 7411 Hearth Stone Ave, Boynton Beach, FL 33472 No data
REGISTERED AGENT NAME CHANGED 2016-04-29 Ledewitz, Steven A No data
REINSTATEMENT 1991-11-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Documents

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: 05 Feb 2025

Sources: Florida Department of State