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 |
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 |
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 | - |
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