Search icon

SEMPERIAN, INC. - Florida Company Profile

Company Details

Entity Name: SEMPERIAN, INC.
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: 21 May 2001 (24 years ago)
Date of dissolution: 29 Sep 2008 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Sep 2008 (17 years ago)
Document Number: F01000002735
FEI/EIN Number 522166579

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
MCCARTY LEE G Vice President 2000 TOWN CENTER, SOUTHFIELD, MI, 48075
MCCARTY LEE G Director 2000 TOWN CENTER, SOUTHFIELD, MI, 48075
NOULAS EVAN President 2000 TOWN CENTER, SOUTHFIELD, MI, 48075
NOULAS EVAN Director 2000 TOWN CENTER, SOUTHFIELD, MI, 48075
QUENNEVILLE CATHY L Secretary 200 RENAISANCE CENTER, DETROIT, MI, 48265
JACOBSEN MELISSA B Assistant Secretary 900 N. SQUIRREL RD, AUBURN HILLS, MI, 48326
PLOOG WILLIAM C Vice President 2000 TOWN CENTER, SOUTHFIELD, MI, 48075
PLOOG WILLIAM C Director 2000 TOWN CENTER, SOUTHFIELD, MI, 48075

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-09-29 - -
NAME CHANGE AMENDMENT 2005-07-22 SEMPERIAN, INC. -

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 Apr 2025

Sources: Florida Department of State