Entity Name: | SOUTHERN ELECTRICAL CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 30 Jun 1971 (54 years ago) |
Date of dissolution: | 18 Jun 1998 (27 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Jun 1998 (27 years ago) |
Document Number: | 826424 |
FEI/EIN Number | 63-0413006 |
Address: | 1000 KIEWIT PLAZA, OMAHA, NE 68131 |
Mail Address: | 1000 KIEWIT PLAZA, OMAHA, NE 68131 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CLINE, ROY L | President | 1000 KIEWET PLAZA, OMAHA, NE 68131 |
Name | Role | Address |
---|---|---|
CLINE, ROY L | Director | 1000 KIEWET PLAZA, OMAHA, NE 68131 |
Name | Role | Address |
---|---|---|
BROKKE, GREGORY D | Treasurer | 1000 KIEWIT PLAZA, OMAHA, NE 68131 |
Name | Role | Address |
---|---|---|
RODNEY K. ROSENTHAL | Secretary | 1000 KIEWIT PLAZA, OMAHA, NE |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1998-06-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-24 | 1000 KIEWIT PLAZA, OMAHA, NE 68131 | No data |
CHANGE OF MAILING ADDRESS | 1998-04-24 | 1000 KIEWIT PLAZA, OMAHA, NE 68131 | No data |
Name | Date |
---|---|
Withdrawal | 1998-06-18 |
ANNUAL REPORT | 1998-04-24 |
ANNUAL REPORT | 1997-05-13 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State