Search icon

SEMC OF FLORIDA, INC.

Company Details

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

Agent

Name Role Address
PETERSON CHIP Agent 29 CAPTIVA CIRCLE, MIRIMAR BEACH, FL, 32550

Chairman

Name Role Address
DORAN MICHAEL Chairman 2508 HIGHWAY 72, GLEN, MS, 38846

President

Name Role Address
DORAN MICHAEL President 2508 HIGHWAY 72, GLEN, MS, 38846

Vice Chairman

Name Role Address
LITTLE JOHN Vice Chairman 2508 HIGHWAY 72, GLEN, MS, 38846

Secretary

Name Role Address
LITTLE JOHN Secretary 2508 HIGHWAY 72, GLEN, MS, 38846

Events

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

Debts

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

Documents

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