Search icon

SEMCO GEORGIA CONSTRUCTION COMPANY - Florida Company Profile

Company Details

Entity Name: SEMCO GEORGIA CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 27 Nov 1957 (67 years ago)
Date of dissolution: 10 Mar 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Mar 2005 (20 years ago)
Document Number: 812374
FEI/EIN Number 580691440

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

Address: 272 HURRICANE SHOALS RD, P.O. BOX 723, LAWRENCVILLE, GA, 30046-0723, US
Mail Address: 405 WATER STREET, PORT HURON, MI, 48060, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
GOOD, ROBERT J. President 1601 OLD FOUNTAIN ROAD, LAWRENCEVILLE, GA, 30043
FULLER J TERRY Vice President 3093 BROOKSHIRE WAY, DULUTH, GA, 30136
DUBAY EUGENE N Chairman 405 WATER STREET, PORT HURON, MI, 48060
DUBAY EUGENE N Chief Executive Officer 405 WATER STREET, PORT HURON, MI, 48060
WARSINSKE STEVEN W Vice President 405 WATER STREET, PORT HURON, MI, 48060
WARSINSKE STEVEN W Treasurer 405 WATER STREET, PORT HURON, MI, 48060
WARSINSKE STEVEN W Director 405 WATER STREET, PORT HURON, MI, 48060
SCHNEIDER JOHN E Director 28470 THIRTEEN MILE RD., STE 300, FARMINGTON HILLS, MI, 48334
ABBOTT SHERRY Secretary 405 WATER STREET, PORT HURON, MI, 48060

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-03-10 - -
NAME CHANGE AMENDMENT 2004-09-21 SEMCO GEORGIA CONSTRUCTION COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2001-05-21 272 HURRICANE SHOALS RD, P.O. BOX 723, LAWRENCVILLE, GA 30046-0723 -
CHANGE OF MAILING ADDRESS 2001-05-21 272 HURRICANE SHOALS RD, P.O. BOX 723, LAWRENCVILLE, GA 30046-0723 -

Documents

Name Date
Withdrawal 2005-03-10
Name Change 2004-09-21
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-04-08
Reg. Agent Change 2001-10-23
ANNUAL REPORT 2001-05-21
ANNUAL REPORT 2000-08-03
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State