Search icon

SOUTHERN ENGINEERING & AUTOMATION, INC.

Company Details

Entity Name: SOUTHERN ENGINEERING & AUTOMATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Feb 1981 (44 years ago)
Date of dissolution: 10 Oct 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 10 Oct 2008 (16 years ago)
Document Number: F18512
FEI/EIN Number 59-2061791
Address: 1827 INDUSTRIAL BLVD, TARPON SPRINGS, FL 34689
Mail Address: 1827 INDUSTRIAL BLVD, TARPON SPRINGS, FL 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Secretary

Name Role Address
MACGREGOR, DUNCAN S Secretary 1099 S. POINTE ALEXIS DR., TARPON SPRINGS, FL 34689

President

Name Role Address
MACGREGOR, DUNCAN T President 1555 EASTLAKE DR, TARPON SPRINGS, FL

Treasurer

Name Role Address
MACGREGOR, DUNCAN T Treasurer 1555 EASTLAKE DR, TARPON SPRINGS, FL

Vice President

Name Role Address
MACGREGOR, DUNCAN S Vice President 1099 S. POINTE ALEXIS DR., TARPON SPRINGS, FL 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2008-10-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-09 1827 INDUSTRIAL BLVD, TARPON SPRINGS, FL 34689 No data
CHANGE OF MAILING ADDRESS 1999-03-09 1827 INDUSTRIAL BLVD, TARPON SPRINGS, FL 34689 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000247808 LAPSED 08-008810-SC-NPC PINELLAS CTY. CT. 2008-11-17 2014-02-06 $5,334.40 REID SUPPLY COMPANY, 2265 BLACK CREEK RD., MUSKEGON, MI 49444
J08000309915 LAPSED 08-CA-12818 CIRCUIT COURT, ORANGE COUNTY 2008-09-15 2013-09-19 $45,941.29 SOUTHERN ELECTRIC SUPPLY CO., INC., D/B/A REXEL CONSOLI, 7081 GRAND NATIONAL DRIVE, SUITE 110, ORLANDO, FLORIDA 32819

Documents

Name Date
Admin. Diss. for Reg. Agent 2008-10-10
Reg. Agent Resignation 2008-07-07
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-03-07

Date of last update: 05 Feb 2025

Sources: Florida Department of State