Search icon

SOUTHEASTERN ENGINEERING CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEASTERN ENGINEERING CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEASTERN ENGINEERING 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: 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: 08 Jun 1984 (41 years ago)
Document Number: M01591
FEI/EIN Number 592425850

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

Address: 911 NW 209TH AVE, STE 101, PEMBROKE PINES, FL, 33029, US
Mail Address: 911 NW 209TH AVE, STE 101, PEMBROKE PINES, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FILE FLORIDA CO. Agent 7021 UNIVERSITY BLVD, WINTER PARK, FL, 32792
DOMINGUEZ EDUARDO JR. President 911 NW 209TH AVE, PEMBROKE PINES, FL, 33029
DOMINGUEZ CYNTHIA Vice President 911 NW 209TH AVE, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 7021 UNIVERSITY BLVD, WINTER PARK, FL 32792 -
REGISTERED AGENT NAME CHANGED 2024-01-03 FILE FLORIDA CO. -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 911 NW 209TH AVE, STE 101, PEMBROKE PINES, FL 33029 -
CHANGE OF MAILING ADDRESS 2020-01-15 911 NW 209TH AVE, STE 101, PEMBROKE PINES, FL 33029 -

Court Cases

Title Case Number Docket Date Status
MUNILLA CONSTRUCTION MANAGEMENT, LLC, et al., VS SOUTHEASTERN ENGINEERING CONTRACTORS, INC., et al., 3D2017-2111 2017-09-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-5230

Parties

Name TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Role Appellant
Status Active
Name MUNILLA CONSTRUCTION MANAGEMENT, LLC
Role Appellant
Status Active
Representations Vanessa A. Van Cleaf, Alejandro Espino
Name SOUTHEASTERN ENGINEERING CONTRACTORS, INC.
Role Appellee
Status Active
Representations STEVEN K. JOHNSON, ROBERT L. FRYE, MIKE PISCITELLI, JOSEPH W. LAWRENCE, II
Name HARTFORD FIRE INSURANCE COMPANY
Role Appellee
Status Active
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2017-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/27/18
Docket Date 2017-12-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MUNILLA CONSTRUCTION MANAGEMENT, LLC
Docket Date 2017-12-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MUNILLA CONSTRUCTION MANAGEMENT, LLC
Docket Date 2017-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MUNILLA CONSTRUCTION MANAGEMENT, LLC
Docket Date 2019-04-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-01
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellants’ motion for rehearing or clarification is hereby denied. SALTER, FERNANDEZ and LINDSEY, JJ., concur.
Docket Date 2019-04-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITOIN TO THE AA'S MOTION FOR REHEARING OR CLARIFICATION
On Behalf Of SOUTHEASTERN ENGINEERING CONTRACTORS, INC.
Docket Date 2019-02-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR CLARIFICATION
On Behalf Of MUNILLA CONSTRUCTION MANAGEMENT, LLC
Docket Date 2019-02-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-02-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee Southeastern Engineering Contractors, Inc.’s motion for award of appellate attorneys’ fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellants’ motion for appellate attorneys’ fees is hereby denied.
Docket Date 2018-12-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-12-07
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Time Change)
Docket Date 2018-10-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-09-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MUNILLA CONSTRUCTION MANAGEMENT, LLC
Docket Date 2018-09-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MUNILLA CONSTRUCTION MANAGEMENT, LLC
Docket Date 2018-09-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MUNILLA CONSTRUCTION MANAGEMENT, LLC
Docket Date 2018-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ notice of agreed extension of time to file the reply brief is treated as a motion for an extension of time to file the reply brief, and the motion is granted to and including September 12, 2018, with no further extensions allowed.
Docket Date 2018-08-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MUNILLA CONSTRUCTION MANAGEMENT, LLC
Docket Date 2018-07-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 8/12/18
Docket Date 2018-07-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MUNILLA CONSTRUCTION MANAGEMENT, LLC
Docket Date 2018-07-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SOUTHEASTERN ENGINEERING CONTRACTORS, INC.
Docket Date 2018-06-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SOUTHEASTERN ENGINEERING CONTRACTORS, INC.
Docket Date 2018-06-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOUTHEASTERN ENGINEERING CONTRACTORS, INC.
Docket Date 2018-06-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-22 days to 7/2/18
Docket Date 2018-05-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-21 days to 6/11/18
Docket Date 2018-05-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOUTHEASTERN ENGINEERING CONTRACTORS, INC.
Docket Date 2018-04-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/21/18
Docket Date 2018-04-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOUTHEASTERN ENGINEERING CONTRACTORS, INC.
Docket Date 2018-03-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MUNILLA CONSTRUCTION MANAGEMENT, LLC
Docket Date 2018-02-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/30/18
Docket Date 2018-02-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MUNILLA CONSTRUCTION MANAGEMENT, LLC
Docket Date 2018-02-05
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s February 1, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are filed in the appendix to said motion.
Docket Date 2018-02-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of SOUTHEASTERN ENGINEERING CONTRACTORS, INC.
Docket Date 2018-02-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SOUTHEASTERN ENGINEERING CONTRACTORS, INC.
Docket Date 2018-01-29
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ December 19, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript filed in the appendix to said motion.
Docket Date 2018-01-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MUNILLA CONSTRUCTION MANAGEMENT, LLC
Docket Date 2017-11-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MUNILLA CONSTRUCTION MANAGEMENT, LLC
Docket Date 2017-11-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/28/17
Docket Date 2017-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-09-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MUNILLA CONSTRUCTION MANAGEMENT, LLC
Docket Date 2017-09-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-02-08
AMENDED ANNUAL REPORT 2020-10-22
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State