Search icon

SEAY CONSTRUCTION SERVICES, INC.

Company Details

Entity Name: SEAY CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Nov 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2011 (13 years ago)
Document Number: P02000119215
FEI/EIN Number 134221335
Address: 3900 W HWY 100, BUNNELL, FL, 32110, US
Mail Address: P.O. BOX 1632, BUNNELL, FL, 32110
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
SEAY Mark Agent 3900 W HWY 100, BUNNELL, FL, 32110

President

Name Role Address
SEAY MARK President 3900 W HWY 100, BUNNELL, FL, 32110

Secretary

Name Role Address
SEAY ABRA Secretary 3900 W HWY 100, BUNNELL, FL, 32110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000017854 SEAY HOMES ACTIVE 2019-02-04 2029-12-31 No data PO BOX 1632, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-23 3900 W HWY 100, BUNNELL, FL 32110 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-23 3900 W HWY 100, BUNNELL, FL 32110 No data
REGISTERED AGENT NAME CHANGED 2013-04-30 SEAY, Mark No data
REINSTATEMENT 2011-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2010-05-28 3900 W HWY 100, BUNNELL, FL 32110 No data
NAME CHANGE AMENDMENT 2010-03-15 SEAY CONSTRUCTION SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-07-16
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-29
AMENDED ANNUAL REPORT 2016-11-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State