Search icon

SOUTHERN ELECTRIC RAILROAD COMPANY

Company Details

Entity Name: SOUTHERN ELECTRIC RAILROAD COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 12 Feb 1993 (32 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F93000000735
FEI/EIN Number 63-1085236
Address: 4068 Stirrup Creek Drive, Durham, NC 27703
Mail Address: 4068 Stirrup Creek Drive, Durham, NC 27703
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
TEEL, RICHARD SCOTT President One Energy Place,, Pensacola, FL 32520-0100

Vice President

Name Role Address
COLE, JEREMY Vice President 600 North 18th Street,, Birmingham, AL 35203

Assistant Secretary

Name Role Address
CAEN, MELISSA K. Assistant Secretary 30 Ivan Allen Jr. Boulevard NW, Atlanta, GA 30308

Secretary

Name Role Address
BIERRIA, MYRA C. Secretary 30 Ivan Allen Jr. Blvd, SC803 ATLANTA, GA 30308

Director

Name Role Address
Connally Jr., Stanley W. Director One Energy Place, Pensacola, FL 32520
Boren, Robin B. Director 4068 Stirrup Creek Drive, Durham, NC 27703
Daiss, Ann P. Director 241 Ralph McGill Boulevard, Atlanta, GA 30338

Chief Financial Officer

Name Role Address
Fluevog, Steven A. Chief Financial Officer 30 Ivan Allen Jr. Boulevard NW, Atlanta, GA 30308

Treasurer

Name Role Address
Fluevog, Steven A. Treasurer 30 Ivan Allen Jr. Boulevard NW, Atlanta, GA 30308

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 4068 Stirrup Creek Drive, Durham, NC 27703 No data
CHANGE OF MAILING ADDRESS 2022-04-21 4068 Stirrup Creek Drive, Durham, NC 27703 No data
REGISTERED AGENT NAME CHANGED 1997-08-04 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 1997-08-04 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State