Entity Name: | SEMANCO ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SEMANCO ENTERPRISES, 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: | 28 Nov 2000 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2012 (12 years ago) |
Document Number: | P00000110724 |
FEI/EIN Number |
593685929
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 39219 Ola ave, Zephyrhills, FL, 33542, US |
Mail Address: | 39219 Ola ave, Zephyrhills, FL, 33542, US |
ZIP code: | 33542 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Semanco PAUL M | Chief Executive Officer | 39219 Ola aVE, Zephyrhills, FL, 33542 |
SEMANCO JONATHAN | President | 39219 Ola aVE, Zephyrhills, FL, 33542 |
SEMANCO JONATHAN | Vice President | 39219 Ola Ave, Zephyrhills, FL, 33542 |
SEMANCO PAUL M | Agent | 39219 Ola ave, ZEPHYRHILLS, FL, 33540 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-11 | 39219 Ola ave, Zephyrhills, FL 33542 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-11 | 39219 Ola ave, ZEPHYRHILLS, FL 33540 | - |
CHANGE OF MAILING ADDRESS | 2023-04-11 | 39219 Ola ave, Zephyrhills, FL 33542 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | SEMANCO, PAUL M | - |
REINSTATEMENT | 2012-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2010-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000170183 | ACTIVE | 1000000948476 | PASCO | 2023-04-12 | 2043-04-19 | $ 1,220.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J21000470694 | ACTIVE | 1000000901263 | MANATEE | 2021-09-07 | 2031-09-15 | $ 1,676.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000421287 | TERMINATED | 1000000825829 | HILLSBOROU | 2019-06-12 | 2039-06-19 | $ 2,633.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000327237 | TERMINATED | 1000000823950 | PASCO | 2019-04-23 | 2029-05-08 | $ 171.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000080000 | TERMINATED | 1000000813418 | PASCO | 2019-01-28 | 2029-01-30 | $ 827.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000079994 | TERMINATED | 1000000813417 | PASCO | 2019-01-28 | 2039-01-30 | $ 600.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J17000359457 | TERMINATED | 1000000747355 | PASCO | 2017-06-19 | 2037-06-21 | $ 621.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-09-09 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State