Search icon

S.E.H., INCORPORATED

Company Details

Entity Name: S.E.H., INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Nov 1986 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2003 (21 years ago)
Document Number: J42568
FEI/EIN Number 59-2730528
Mail Address: 1051 WEST WEBSTER AVENUE, WINTER PARK, FL 32789
Address: 3125 DIXIE HWY N E, PALM BAY, FL 32905
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
AZARNIA, BILLIE D Agent 1051 WEST WEBSTER AVENUE, WINTER PARK, FL 32789

Chief Operating Officer

Name Role Address
Lutz, Jeanette L Chief Operating Officer 101 MITNIK DR, DELTONA, FL 32738

Treasurer

Name Role Address
Lutz, Jeanette L Treasurer 101 MITNIK DR, DELTONA, FL 32738

President

Name Role Address
Azarnia, Billie D President 1051 WEST WEBSTER AVENUE, WINTER PARK, FL 32789

Director

Name Role Address
Azarnia, Billie D Director 1051 WEST WEBSTER AVENUE, WINTER PARK, FL 32789

Secretary

Name Role Address
Azarnia, Billie D Secretary 1051 WEST WEBSTER AVENUE, WINTER PARK, FL 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05216900275 SOUTHEASTERN HONDA ACTIVE 2005-08-04 2026-12-31 No data 1051 WEST WEBSTER AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-03 AZARNIA, BILLIE D No data
CHANGE OF MAILING ADDRESS 2024-11-03 3125 DIXIE HWY N E, PALM BAY, FL 32905 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-20 3125 DIXIE HWY N E, PALM BAY, FL 32905 No data
REINSTATEMENT 2003-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REINSTATEMENT 1991-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data
REGISTERED AGENT ADDRESS CHANGED 1986-12-19 1051 WEST WEBSTER AVENUE, WINTER PARK, FL 32789 No data
NAME CHANGE AMENDMENT 1986-12-09 S.E.H., INCORPORATED No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-09
AMENDED ANNUAL REPORT 2024-11-03
AMENDED ANNUAL REPORT 2024-09-14
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-17

Date of last update: 04 Feb 2025

Sources: Florida Department of State