Search icon

SEARCH ENGINES 411, INC. - Florida Company Profile

Company Details

Entity Name: SEARCH ENGINES 411, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEARCH ENGINES 411, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jun 2001 (24 years ago)
Date of dissolution: 21 Oct 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Oct 2019 (6 years ago)
Document Number: P01000058938
FEI/EIN Number 593724329

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

Address: 1012 MINNESOTA AVE, LYNN HAVEN, FL, 32444
Mail Address: 1012 MINNESOTA AVE, LYNN HAVEN, FL, 32444
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY SUSAN President 1012 MINNESOTA AVE, LYNN HAVEN, FL, 32444
MURPHY SUSAN Agent 1012 MINNESOTA AVE, LYNN HAVEN, FL, 32444

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-31 1012 MINNESOTA AVE, LYNN HAVEN, FL 32444 -
CHANGE OF MAILING ADDRESS 2005-07-31 1012 MINNESOTA AVE, LYNN HAVEN, FL 32444 -
REGISTERED AGENT ADDRESS CHANGED 2005-07-31 1012 MINNESOTA AVE, LYNN HAVEN, FL 32444 -
REGISTERED AGENT NAME CHANGED 2003-01-13 MURPHY, SUSAN -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-21
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-03-25
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State