Search icon

SE INDUSTRIAL SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: SE INDUSTRIAL SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SE INDUSTRIAL SUPPLY, 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: 11 Mar 2002 (23 years ago)
Document Number: P02000026490
FEI/EIN Number 753032893

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

Address: 1150 PEBBLEDALE ROAD, MULBERRY, FL, 33860-1055
Mail Address: PO BOX 1055, MULBERRY, FL, 33860-1055
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWELL DAVID R Chairman 1150 PEBBLEDALE RD, MULBERRY, FL, 33860
HOWELL STEPHEN V Vice President 1150 PEBBLEDALE RD, MULBERRY, FL, 33860
HOWELL JONATHAN R President 1150 PEBBLEDALE ROAD, Mulberry, FL, 33860
HOWELL JASON W Vice President 1150 PEBBLEDALE ROAD, Mulberry, FL, 33860
HOWELL JASON WDr. Agent 1150 PEBBLEDALE RD, MULBERRY, FL, 33860

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-01 HOWELL, JASON W, Dr. -
CHANGE OF PRINCIPAL ADDRESS 2007-04-04 1150 PEBBLEDALE ROAD, MULBERRY, FL 33860-1055 -
REGISTERED AGENT ADDRESS CHANGED 2004-06-10 1150 PEBBLEDALE RD, MULBERRY, FL 33860 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State