Search icon

SOUTHEASTERN GENERAL CONTRACTORS, INC.

Company Details

Entity Name: SOUTHEASTERN GENERAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 17 Jan 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: F01000000286
FEI/EIN Number 58-2196288
Address: 508 WILBANKS DR, BALL GROUND, GA 30107
Mail Address: 508 WILBANKS DR, BALL GROUND, GA 30107
Place of Formation: GEORGIA

Agent

Name Role Address
CURVING, JOHN Agent 14750 BEACH BLVD, #35, JACKSONVILLE BEACH, FL 32250

President

Name Role Address
CURVING, JOHN President 14750 BEACH BLVD., UNIT 35, JACKSONVILLE, FL 32250

Treasurer

Name Role Address
CURVING, JOHN Treasurer 14750 BEACH BLVD., UNIT 35, JACKSONVILLE, FL 32250

Vice President

Name Role Address
DOERR, ROBERT Vice President 150 ROSE RIDGE, CANTON, GA 30114

Secretary

Name Role Address
DOERR, ROBERT Secretary 150 ROSE RIDGE, CANTON, GA 30114

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-22 508 WILBANKS DR, BALL GROUND, GA 30107 No data
CHANGE OF MAILING ADDRESS 2006-02-22 508 WILBANKS DR, BALL GROUND, GA 30107 No data
REGISTERED AGENT NAME CHANGED 2003-02-05 CURVING, JOHN No data
REGISTERED AGENT ADDRESS CHANGED 2003-02-05 14750 BEACH BLVD, #35, JACKSONVILLE BEACH, FL 32250 No data

Documents

Name Date
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-07-09
ANNUAL REPORT 2006-02-22
ANNUAL REPORT 2005-03-15
ANNUAL REPORT 2004-02-28
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-03-06
Foreign Profit 2001-01-17

Date of last update: 31 Jan 2025

Sources: Florida Department of State