Entity Name: | SEPCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Sep 2017 (8 years ago) |
Branch of: | SEPCO, INC., NEW YORK (Company Number 1600190) |
Date of dissolution: | 17 Feb 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Feb 2023 (2 years ago) |
Document Number: | F17000004217 |
FEI/EIN Number |
16-1407688
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 134 CONKLIN AVE, BINGHAMTON, NY, 13903, US |
Mail Address: | 134 CONKLIN AVE., BINGHAMTON, NY, 13903 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
SEPE LOU | President | PO BOX 654, BINGHAMTON, NY, 13903 |
SEPE-YURKA DANIELLE | Vice President | PO BOX 654, BINGHAMTON, NY, 13903 |
SEPE JUSTIN | Vice President | PO BOX 654, BINGHAMTON, NY, 13903 |
Travis Nicole | Chie | 134 Conklin Ave., Binghamton, NY, 13902 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-02-17 | - | - |
CHANGE OF MAILING ADDRESS | 2023-02-17 | 134 CONKLIN AVE, BINGHAMTON, NY 13903 | - |
REGISTERED AGENT CHANGED | 2023-02-17 | REGISTERED AGENT REVOKED | - |
Name | Date |
---|---|
WITHDRAWAL | 2023-02-17 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-05-31 |
Foreign Profit | 2017-09-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State