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 |
Name | Role | Address |
---|---|---|
CURVING, JOHN | Agent | 14750 BEACH BLVD, #35, JACKSONVILLE BEACH, FL 32250 |
Name | Role | Address |
---|---|---|
CURVING, JOHN | President | 14750 BEACH BLVD., UNIT 35, JACKSONVILLE, FL 32250 |
Name | Role | Address |
---|---|---|
CURVING, JOHN | Treasurer | 14750 BEACH BLVD., UNIT 35, JACKSONVILLE, FL 32250 |
Name | Role | Address |
---|---|---|
DOERR, ROBERT | Vice President | 150 ROSE RIDGE, CANTON, GA 30114 |
Name | Role | Address |
---|---|---|
DOERR, ROBERT | Secretary | 150 ROSE RIDGE, CANTON, GA 30114 |
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 |
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