Search icon

SEEPEX INC. - Florida Company Profile

Company Details

Entity Name: SEEPEX 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: 05 May 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2025 (3 months ago)
Document Number: F16000002090
FEI/EIN Number 311325018

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 511 Speedway Drive, Enon, OH, 45323, US
Mail Address: 511 Speedway Drive, Enon, OH, 45323, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
Schiesl Andrew Director 525 Harbor Place Drive, Davidson, NC, 28036
Duval Santiago A Chief Executive Officer 525 Harbour Place Drive, Davidson, NC, 28036
Betz Kimberly A Assi 525 Harbour Place Drive, Davidson, NC, 28036
Lemaitre Gregoire Vice President 525 Harbour Place Drive, Davidson, NC, 28036
Cummings Nicholas Assi 525 Harbour Place Drive, Davidson, NC, 28036
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-13 511 Speedway Drive, Enon, OH 45323 -
REINSTATEMENT 2025-02-13 - -
REGISTERED AGENT NAME CHANGED 2025-02-13 C T CORPORATION SYSTEM -
CHANGE OF MAILING ADDRESS 2025-02-13 511 Speedway Drive, Enon, OH 45323 -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-08-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2023-08-02 C T CORPORATION SYSTEM -
CHANGE OF MAILING ADDRESS 2023-08-02 19145 PARTHENIA STREET, SUITE C, NORTHRIDGE, CA 91324 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-02 19145 PARTHENIA STREET, SUITE C, NORTHRIDGE, CA 91324 -

Documents

Name Date
REINSTATEMENT 2025-02-13
Reg. Agent Change 2023-08-02
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-26
Reg. Agent Change 2017-07-13
ANNUAL REPORT 2017-01-18

Date of last update: 01 May 2025

Sources: Florida Department of State