Entity Name: | SOUTHEASTERN GENERAL CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 25 Jun 2012 (13 years ago) |
Document Number: | F12000002653 |
FEI/EIN Number | 58-2196288 |
Address: | 1105 Reeves Street, Woodstock, GA 30188 |
Mail Address: | 192 GATEWAY DRIVE, #104, CANTON, GA 30115 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
CURVING, JOHN | Agent | 829 S. 1ST STREET 3A, JACKSONVILLE BEACH, FL 32250 |
Name | Role | Address |
---|---|---|
DOERR, ROBERT W | President | 1105 Reeves Street, Woodstock, GA 30188 |
Name | Role | Address |
---|---|---|
DOERR, ROBERT W | Vice President | 1105 Reeves Street, Woodstock, GA 30188 |
Name | Role | Address |
---|---|---|
DOERR, ROBERT W | Secretary | 1105 Reeves Street, Woodstock, GA 30188 |
Name | Role | Address |
---|---|---|
DOERR, ROBERT W | Treasurer | 1105 Reeves Street, Woodstock, GA 30188 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-03 | 1105 Reeves Street, Woodstock, GA 30188 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-31 | 1105 Reeves Street, Woodstock, GA 30188 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 23 Jan 2025
Sources: Florida Department of State