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 |
Name | Role | Address |
---|---|---|
MACGREGOR, DUNCAN S | Secretary | 1099 S. POINTE ALEXIS DR., TARPON SPRINGS, FL 34689 |
Name | Role | Address |
---|---|---|
MACGREGOR, DUNCAN T | President | 1555 EASTLAKE DR, TARPON SPRINGS, FL |
Name | Role | Address |
---|---|---|
MACGREGOR, DUNCAN T | Treasurer | 1555 EASTLAKE DR, TARPON SPRINGS, FL |
Name | Role | Address |
---|---|---|
MACGREGOR, DUNCAN S | Vice President | 1099 S. POINTE ALEXIS DR., TARPON SPRINGS, FL 34689 |
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 |
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 |
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