Search icon

SEEFRIED INDUSTRIAL PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: SEEFRIED INDUSTRIAL PROPERTIES, 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: 12 Jun 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2020 (4 years ago)
Document Number: F97000003065
FEI/EIN Number 58-2150167

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

Address: 3333 Riverwood Parkway SE, Atlanta, GA, 30339, US
Mail Address: 3333 Riverwood Parkway SE, Atlanta, GA, 30339, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
Seefried Ferdinand C Exec 3333 Riverwood Parkway SE, Atlanta, GA, 30339
Rakusin Robert S President 3333 Riverwood Parkway SE, Atlanta, GA, 30339
Condon James M Chie 3333 Riverwood Parkway SE, Atlanta, GA, 30339
Herren Gregory F Chief Operating Officer 3333 Riverwood Parkway SE, Atlanta, GA, 30339
Smith W. D Secretary 3333 Riverwood Parkway SE, Atlanta, GA, 30339
Quintel Jason C Seni 3333 Riverwood Parkway SE, Atlanta, GA, 30339

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 3333 Riverwood Parkway SE, Suite 200, Atlanta, GA 30339 -
CHANGE OF MAILING ADDRESS 2024-04-25 3333 Riverwood Parkway SE, Suite 200, Atlanta, GA 30339 -
REGISTERED AGENT NAME CHANGED 2020-12-04 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-12-04 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2020-12-01 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000399491 TERMINATED 1000000828687 COLUMBIA 2019-05-31 2039-06-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-08-23
ANNUAL REPORT 2021-04-19
Reg. Agent Change 2020-12-04
REINSTATEMENT 2020-12-01
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-06-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State