Entity Name: | SEI FUEL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Jul 2005 (20 years ago) |
Document Number: | F05000004263 |
FEI/EIN Number |
20-2917209
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 711, Dallas, TX, 75221, US |
Address: | 3200 HACKBERRY ROAD, Irving, TX, 75063, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
Duffy Sean P | President | 3200 HACKBERRY ROAD, Irving, TX, 75063 |
Davis Jay | Vice President | 3200 HACKBERRY ROAD, Irving, TX, 75063 |
Cook Kristen W | Secretary | 3200 HACKBERRY ROAD, Irving, TX, 75063 |
Radant Robbie | Treasurer | 3200 HACKBERRY ROAD, Irving, TX, 75063 |
Eckard William | Director | 3200 HACKBERRY ROAD, Irving, TX, 75063 |
Marcus Adam P | Director | 3200 HACKBERRY ROAD, Irving, TX, 75063 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-13 | 3200 HACKBERRY ROAD, Irving, TX 75063 | - |
CHANGE OF MAILING ADDRESS | 2021-03-06 | 3200 HACKBERRY ROAD, Irving, TX 75063 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2010-12-16 | CORPORATE CREATIONS NETWORK INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SEI Fuel Services, Inc., Appellant(s) v. State of Florida, Department of Revenue, Appellee(s). | 1D2024-2098 | 2024-08-20 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Randi Ellen Dincher, Donald Jason Harrison |
Name | Department of Revenue |
Role | Appellee |
Status | Active |
Representations | Randi Ellen Dincher, Donald Jason Harrison |
Name | Hon. Angela Cote Dempsey |
Role | Judge/Judicial Officer |
Status | Active |
Name | Leon Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | SEI FUEL SERVICES, INC. |
Role | Appellant |
Status | Active |
Representations | Howard Jay Harrington, Michael Joseph Bowen, Lorie Anne Fale, Kristen Marie Fiore |
Docket Entries
Docket Date | 2024-11-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief - 30 days 12/23/24 |
On Behalf Of | SEI Fuel Services, Inc. |
Docket Date | 2024-11-18 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | Order Discharging Show Cause Order |
View | View File |
Docket Date | 2024-10-25 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted-296 pages |
On Behalf Of | Leon Clerk |
Docket Date | 2024-10-23 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Show Cause for Brief or Record on Appeal |
View | View File |
Docket Date | 2024-10-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief 30 days 11/22/2024 |
On Behalf Of | SEI Fuel Services, Inc. |
Docket Date | 2024-09-10 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | SEI Fuel Services, Inc. |
Docket Date | 2024-08-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | State of Florida |
Docket Date | 2024-08-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | SEI Fuel Services, Inc. |
Docket Date | 2024-08-21 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-08-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-08-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal, order attached |
On Behalf Of | SEI Fuel Services, Inc. |
Docket Date | 2024-12-23 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | SEI Fuel Services, Inc. |
View | View File |
Classification | NOA Final - Administrative - Other |
Court | 1st District Court of Appeal |
Originating Court |
Administrative Agency 2022-074-FOI |
Parties
Name | SEI FUEL SERVICES, INC. |
Role | Appellant |
Status | Active |
Representations | Aleksas Andrius Barauskas, Michael J. Bowen, Kristen Marie Fiore |
Name | Florida Department of Revenue |
Role | Appellee |
Status | Active |
Representations | Christopher H. Baisden, Mark S. Hamilton, Timothy E. Dennis, Ashley Moody |
Name | Andrea Moreland |
Role | Judge/Judicial Officer |
Status | Active |
Name | DOR Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-03-04 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-03-04 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-02-14 |
Type | Order |
Subtype | Order on Motion for Leave to File Reply |
Description | Order on Motion for Leave to File Reply |
View | View File |
Docket Date | 2024-02-14 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed 379 So. 3d 607 |
View | View File |
Docket Date | 2023-11-08 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Motion for leave to file a reply to appellees response to order to show cause |
On Behalf Of | SEI Fuel Services Inc. |
Docket Date | 2023-11-03 |
Type | Response |
Subtype | Response |
Description | Response to show cause order |
On Behalf Of | Florida Department of Revenue |
Docket Date | 2023-11-02 |
Type | Response |
Subtype | Response |
Description | Response to10/13 order |
On Behalf Of | SEI Fuel Services Inc. |
Docket Date | 2023-10-13 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause |
View | View File |
Docket Date | 2023-08-18 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
View | View File |
Docket Date | 2023-07-20 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion/Request for Oral Argument |
On Behalf Of | SEI Fuel Services Inc. |
Docket Date | 2023-07-06 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | SEI Fuel Services Inc. |
View | View File |
Docket Date | 2023-06-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order on Motion for Extension of Time to Serve Reply Brief |
View | View File |
Docket Date | 2023-06-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Motion for Extension of Time to Serve Reply Brief |
On Behalf Of | SEI Fuel Services Inc. |
Docket Date | 2023-05-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | RB 15 days/ RB 15 days 6/29/23 |
On Behalf Of | SEI Fuel Services Inc. |
Docket Date | 2023-05-15 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Florida Department of Revenue |
View | View File |
Docket Date | 2023-04-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief/ AB 14 days 5/14/23 |
On Behalf Of | Florida Department of Revenue |
Docket Date | 2023-04-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time 21 days AB/ AB 21 days 5/1/23 |
On Behalf Of | Florida Department of Revenue |
Docket Date | 2023-02-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ AB 45 days |
On Behalf Of | Florida Department of Revenue |
Docket Date | 2023-02-21 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Agreed Notice of Extension of Time Stricken (Number of Days) ~ The agreed notice of extension of time docketed on February 20, 2023, is stricken because it does not list the requested number of days of extension. See Administrative Order 19-2 (Fla. 1st DCA 2019). This order does not preclude the filing of a new agreed notice of extension of time. |
Docket Date | 2023-02-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ AB 47 days |
On Behalf Of | Florida Department of Revenue |
Docket Date | 2023-01-23 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | SEI Fuel Services Inc. |
View | View File |
Docket Date | 2022-12-22 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB 30 days 1/23/23 |
Docket Date | 2022-12-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ IB 30 days |
On Behalf Of | SEI Fuel Services Inc. |
Docket Date | 2022-12-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 266 pages |
On Behalf Of | DOR Agency Clerk |
Docket Date | 2022-12-01 |
Type | Record |
Subtype | Index |
Description | Index ~ to record on appeal |
On Behalf Of | DOR Agency Clerk |
Docket Date | 2022-11-07 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | SEI Fuel Services Inc. |
Docket Date | 2022-10-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ certified |
On Behalf Of | SEI Fuel Services Inc. |
Docket Date | 2022-10-19 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | SEI Fuel Services Inc. |
Docket Date | 2022-10-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Administrative / Acknowledgement letter ~ Notice of Appeal in this Administrative action, filed in this Court on October 14, 2022, and in the lower tribunal on N/A. |
Docket Date | 2022-10-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ Order appealed attached. Filing fee paid. |
On Behalf Of | SEI Fuel Services Inc. |
Docket Date | 2022-10-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-03-19 |
AMENDED ANNUAL REPORT | 2017-05-12 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State