Search icon

SOUTHEASTERN GENERAL AND MECHANICAL CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEASTERN GENERAL AND MECHANICAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEASTERN GENERAL AND MECHANICAL CONTRACTORS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Nov 1986 (38 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: J42222
FEI/EIN Number 592739067

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

Address: 1160 MCKENZIE ROAD, CANTONMENT, FL, 32533
Mail Address: 1160 MCKENZIE ROAD, CANTONMENT, FL, 32533
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANEY, WILLIAM L, SR President 2499 ELNA ROAD, CANTONMENT, FL
GANEY, WILLIAM L, SR Director 2499 ELNA ROAD, CANTONMENT, FL
GANEY, WILLIAM L, SR Secretary 2499 ELNA ROAD, CANTONMENT, FL
GANEY, WILLIAM L, SR Treasurer 2499 ELNA ROAD, CANTONMENT, FL
WELLS, V. KEITH Agent 118 WEST CERVANTES, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1995-10-12 - -
REGISTERED AGENT ADDRESS CHANGED 1995-10-12 118 WEST CERVANTES, PENSACOLA, FL 32501 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1992-03-17 1160 MCKENZIE ROAD, CANTONMENT, FL 32533 -
CHANGE OF MAILING ADDRESS 1992-03-17 1160 MCKENZIE ROAD, CANTONMENT, FL 32533 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000014458 LAPSED 2002 CA 1909 CIRCUIT COURT OF ESCAMBIA COUN 2003-01-14 2008-01-14 $549,967.02 BANK OF PENSACOLA, PO BOX 12966, PENSACOLA, FL 32591-2966
J02000333777 LAPSED 2002CC001755 ESCAMBIA COUNTY COURT 2002-07-29 2007-08-21 $11,662.60 CONSTRUCTION MATERIALS LTD, INC., 4350 NORTHERN BOULEVARD, POST OFFICE BOX 210189, MONTGOMERY,ALABAMA 36121-0189

Documents

Name Date
ANNUAL REPORT 2002-06-26
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-08-16
ANNUAL REPORT 1999-03-23
ANNUAL REPORT 1998-04-23
ANNUAL REPORT 1997-03-26
ANNUAL REPORT 1996-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State