Search icon

SEMPERIAN, INC.

Company Details

Entity Name: SEMPERIAN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 21 May 2001 (24 years ago)
Date of dissolution: 29 Sep 2008 (16 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Sep 2008 (16 years ago)
Document Number: F01000002735
FEI/EIN Number 522166579
Address: 200 RENAISSANCE CENTER, MC 482-B15-B36, DETROIT, MI, 48265
Mail Address: MC 482-B12-C82, 200 RENAISSANCE CENTER, DETROIT, MI, 48265
Place of Formation: DELAWARE

Vice President

Name Role Address
MCCARTY LEE G Vice President 2000 TOWN CENTER, SOUTHFIELD, MI, 48075
PLOOG WILLIAM C Vice President 2000 TOWN CENTER, SOUTHFIELD, MI, 48075

Director

Name Role Address
MCCARTY LEE G Director 2000 TOWN CENTER, SOUTHFIELD, MI, 48075
NOULAS EVAN Director 2000 TOWN CENTER, SOUTHFIELD, MI, 48075
PLOOG WILLIAM C Director 2000 TOWN CENTER, SOUTHFIELD, MI, 48075

President

Name Role Address
NOULAS EVAN President 2000 TOWN CENTER, SOUTHFIELD, MI, 48075

Secretary

Name Role Address
QUENNEVILLE CATHY L Secretary 200 RENAISANCE CENTER, DETROIT, MI, 48265

Assistant Secretary

Name Role Address
JACOBSEN MELISSA B Assistant Secretary 900 N. SQUIRREL RD, AUBURN HILLS, MI, 48326

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-09-29 No data No data
NAME CHANGE AMENDMENT 2005-07-22 SEMPERIAN, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000730909 TERMINATED 1000000684776 POLK 2015-06-29 2035-07-01 $ 1,121.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J06000230750 TERMINATED 1000000033320 13555 159 2006-10-02 2026-10-11 $ 237.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716

Documents

Name Date
Withdrawal 2008-09-29
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-01-23
Name Change 2005-07-22
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-01-23
Foreign Profit 2001-05-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State