Search icon

SOUTHERN ENGINEERING & CONSTRUCTION CORP.

Company Details

Entity Name: SOUTHERN ENGINEERING & CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Aug 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (5 years ago)
Document Number: P02000086819
FEI/EIN Number 03-0477449
Address: 840, Peachtree DR, Lake Placid, FL 33852
Mail Address: PO BOX 872, Lake Placid, FL 33862
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS, Jeffrey Agent 840 Peachtree DR, Lake Placid, FL 33852

President

Name Role Address
WILLIAMS, Jeffrey A President 840 Peachtree DR, Lake Placid, FL 33852

Treasurer

Name Role Address
WILLIAMS, Jeffrey A Treasurer 840 Peachtree DR, Lake Placid, FL 33852

Director

Name Role Address
WILLIAMS, Jeffrey A Director 840 Peachtree DR, Lake Placid, FL 33852
Williams, Alba Director 840, Peachtree DR Lake Placid, FL 33852

Vice President

Name Role Address
Williams, Alba Vice President 840, Peachtree DR Lake Placid, FL 33852

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-10-25 WILLIAMS, Jeffrey No data
CHANGE OF MAILING ADDRESS 2019-10-14 840, Peachtree DR, Lake Placid, FL 33852 No data
REINSTATEMENT 2019-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 840 Peachtree DR, Lake Placid, FL 33852 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 840, Peachtree DR, Lake Placid, FL 33852 No data
CANCEL ADM DISS/REV 2005-09-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000189969 LAPSED 16-17839 CA (32) MIAMI-DADE COUNTY CIRCUIT COUR 2018-05-03 2023-05-16 $51,079.12 FLORIDA POWER & LIGHT COMPANY, 4200 WEST FLAGLER STREET, MIAMI, FL 33134
J18000418772 TERMINATED CC17-591 HIGHLANDS COUNTY COURT 2017-10-11 2023-06-21 $11,809.44 KYLE ENTERPRISES LLC D/B/A MILLENNIUM, 700 VETERANS PARKWAY, SUITE 204, LAKE GENEVA, WI 53147
J10000897477 LAPSED 09-9822 CC 05 MIAMIDADE CNTY CRT 2010-04-21 2015-09-07 $10352.50 BELLSOUTH TELECOMMUNICATIONS, INC, D/B/A AT&T FLORIDA, ADORNO & YOSS LLP, 350 E. LAS OLAS BOULEVARD, SUITE 1700, FORT LAUDERDALE, FL 33301

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-10-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-30

Date of last update: 30 Jan 2025

Sources: Florida Department of State