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 |
Name | Role | Address |
---|---|---|
WILLIAMS, Jeffrey | Agent | 840 Peachtree DR, Lake Placid, FL 33852 |
Name | Role | Address |
---|---|---|
WILLIAMS, Jeffrey A | President | 840 Peachtree DR, Lake Placid, FL 33852 |
Name | Role | Address |
---|---|---|
WILLIAMS, Jeffrey A | Treasurer | 840 Peachtree DR, Lake Placid, FL 33852 |
Name | Role | Address |
---|---|---|
WILLIAMS, Jeffrey A | Director | 840 Peachtree DR, Lake Placid, FL 33852 |
Williams, Alba | Director | 840, Peachtree DR Lake Placid, FL 33852 |
Name | Role | Address |
---|---|---|
Williams, Alba | Vice President | 840, Peachtree DR Lake Placid, FL 33852 |
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 |
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 |
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