Search icon

SEMCO MICHIGAN CONSTRUCTION COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SEMCO MICHIGAN CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 09 Jul 1998 (27 years ago)
Date of dissolution: 11 Mar 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Mar 2005 (20 years ago)
Document Number: F98000003892
FEI/EIN Number 383365134
Address: % S. ABBOTT, P. O. BOX 5004, PORT HURON, MI, 48061-5004
Mail Address: % S. ABBOTT, P. O. BOX 5004, PORT HURON, MI, 48061-5004
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
SCHNEIDER JOHN E Director 28470 THIRTEEN MILE RD STE 300, FARMINGTON HILLS, MI, 48334
ABBOTT SHERRY L Secretary 405 WATER STREET, PORT HURON, MI, 48060
WARSINSKE STEVEN W Vice President 405 WATER STREET, PORT HURON, MI, 48060
WARSINSKE STEVEN W Treasurer 405 WATER STREET, PORT HURON, MI, 48060
WARSINSKE STEVEN W Director 405 WATER STREET, PORT HURON, MI, 48060
DUBAY EUGENE N Chairman 405 WATER ST, PORT HURON, MI, 48060
DUBAY EUGENE N Chief Executive Officer 405 WATER ST, PORT HURON, MI, 48060
GOVIN DANIEL P President 5959 COMSTOCK PARK DR, COMSTOCK PARK, MI, 49321

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-11 % S. ABBOTT, P. O. BOX 5004, PORT HURON, MI 48061-5004 -
CHANGE OF MAILING ADDRESS 2005-03-11 % S. ABBOTT, P. O. BOX 5004, PORT HURON, MI 48061-5004 -
NAME CHANGE AMENDMENT 2004-09-21 SEMCO MICHIGAN CONSTRUCTION COMPANY -

Documents

Name Date
Withdrawal 2005-03-11
Name Change 2004-09-21
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-04-08
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-03-24
ANNUAL REPORT 1999-03-01
Foreign Profit 1998-07-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State