Entity Name: | SEPI ENGINEERING & CONSTRUCTION, 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: | 19 Mar 2003 (22 years ago) |
Date of dissolution: | 28 Jun 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Jun 2023 (2 years ago) |
Document Number: | F03000001361 |
FEI/EIN Number |
562254014
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 Glenwood Ave, Suite 600, Raleigh, NC, 27603, US |
Mail Address: | 2400 PERSHING ROAD, SUITE 400, KANSAS CITY, MO, 64108, US |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
Allen Jennifer | Director | 1 Glenwood Ave. Ste. 600, Raleigh, NC, 27518 |
Ramkumar Rajit | Director | 1 Glenwood Ave. Ste. 600, Raleigh, NC, 27603 |
Saidi Sepi | Director | 1 Glenwood Ave. Ste. 600, Raleigh, NC, 27603 |
Ellis Nicholas | President | 1 Glenwood Ave. Ste. 600, Raleigh, NC, 27603 |
Allen Jennifer | Vice President | 1 Glenwood Ave. Ste. 600, Raleigh, NC, 27518 |
Ellis Nicholas | Secretary | 1 Glenwood Ave. Ste. 600, Raleigh, NC, 27603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2023-06-28 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2023-06-28 | 1 Glenwood Ave, Suite 600, 600, Raleigh, NC 27603 | - |
WITHDRAWAL | 2023-06-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-24 | 1 Glenwood Ave, Suite 600, 600, Raleigh, NC 27603 | - |
REINSTATEMENT | 2020-06-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
NAME CHANGE AMENDMENT | 2013-03-25 | SEPI ENGINEERING & CONSTRUCTION, INC. | - |
REINSTATEMENT | 2013-03-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-12-01 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2023-06-28 |
ANNUAL REPORT | 2022-01-24 |
AMENDED ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2021-01-17 |
REINSTATEMENT | 2020-06-11 |
REINSTATEMENT | 2013-03-06 |
ANNUAL REPORT | 2009-03-06 |
REINSTATEMENT | 2008-12-01 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-04-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State