Entity Name: | SEMC OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 25 Jul 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Apr 2020 (5 years ago) |
Document Number: | F11000002992 |
FEI/EIN Number | 072342097 |
Address: | 2508 HIGHWAY 72, GLEN, MS, 38846 |
Mail Address: | 2508 HIGHWAY 72, GLEN, MS, 38846 |
Place of Formation: | MISSISSIPPI |
Name | Role | Address |
---|---|---|
PETERSON CHIP | Agent | 29 CAPTIVA CIRCLE, MIRIMAR BEACH, FL, 32550 |
Name | Role | Address |
---|---|---|
DORAN MICHAEL | Chairman | 2508 HIGHWAY 72, GLEN, MS, 38846 |
Name | Role | Address |
---|---|---|
DORAN MICHAEL | President | 2508 HIGHWAY 72, GLEN, MS, 38846 |
Name | Role | Address |
---|---|---|
LITTLE JOHN | Vice Chairman | 2508 HIGHWAY 72, GLEN, MS, 38846 |
Name | Role | Address |
---|---|---|
LITTLE JOHN | Secretary | 2508 HIGHWAY 72, GLEN, MS, 38846 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-04-29 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-29 | PETERSON, CHIP | No data |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001485185 | TERMINATED | 1000000534879 | JACKSON | 2013-09-16 | 2033-10-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-12 |
REINSTATEMENT | 2020-04-29 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-04-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State