Search icon

SOUTHEASTERN SEMEN SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEASTERN SEMEN SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEASTERN SEMEN SERVICES, 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: 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: 23 Apr 1987 (38 years ago)
Document Number: J69185
FEI/EIN Number 592806237

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

Address: 16878 45TH ROAD, WELLBORN, FL, 32094
Mail Address: 16878 45TH ROAD, WELLBORN, FL, 32094
ZIP code: 32094
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANDELL MARIA W Vice President 16878 45TH ROAD, WELLBORN, FL, 32094
RANDELL SCOTT A President 16878 45TH ROAD, WELLBORN, FL, 32094
RANDELL MARIA W Secretary 16878 45TH ROAD, WELLBORN, FL, 32094
RANDELL MARIA W Treasurer 16878 45TH ROAD, WELLBORN, FL, 32094
Randell Scott A Agent 16878 45th Road, wellborn, FL, 32094

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-24 Randell, Scott Andrew -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 16878 45th Road, wellborn, FL 32094 -
CHANGE OF PRINCIPAL ADDRESS 2000-10-23 16878 45TH ROAD, WELLBORN, FL 32094 -
CHANGE OF MAILING ADDRESS 2000-10-23 16878 45TH ROAD, WELLBORN, FL 32094 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State