Search icon

SOUTHEAST GENERAL CONTRACTING AND DEVELOPMENT CORPORATION

Company Details

Entity Name: SOUTHEAST GENERAL CONTRACTING AND DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 May 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Feb 2002 (23 years ago)
Document Number: P01000050719
FEI/EIN Number 74-3030147
Mail Address: 1193 SE Port St. Lucie Blvd, 220, PORT SAINT LUCIE, FL 34952
Address: 1193 SE Port St. Lucie Blvd, 220, PORT ST. LUCIE, FL 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
RIDOLFO, PHILLIP TJR Agent 1395 BRICKELL AVE, MIAMI, FL 33131

President

Name Role Address
DUNCAN, DONALD C President 1193 SE Port St. Lucie Blvd, 220 PORT SAINT LUCIE, FL 34952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 1193 SE Port St. Lucie Blvd, 220, PORT ST. LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 2022-04-05 1193 SE Port St. Lucie Blvd, 220, PORT ST. LUCIE, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-11 1395 BRICKELL AVE, MIAMI, FL 33131 No data
NAME CHANGE AMENDMENT 2002-02-11 SOUTHEAST GENERAL CONTRACTING AND DEVELOPMENT CORPORATION No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000120923 ACTIVE 1000000946720 ST LUCIE 2023-03-16 2033-03-22 $ 644.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-02-23

Date of last update: 31 Jan 2025

Sources: Florida Department of State