Search icon

SEI FUEL SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2024 CA 797

Parties

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
SEI Fuel Services Inc., Appellant(s) v. Florida Department of Revenue, Appellee(s). 1D2022-3284 2022-10-14 Closed
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

Documents

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