Search icon

SEMORE CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: SEMORE CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEMORE CONSTRUCTION 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: 09 Oct 2003 (22 years ago)
Date of dissolution: 11 May 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 May 2012 (13 years ago)
Document Number: P03000111832
FEI/EIN Number 593168551

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

Address: 7106 HIGHWAY 89, MILTON, FL, 32570
Mail Address: 7106 HIGHWAY 89, MILTON, FL, 32570
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEMORE GREGORY A Director 7106 HIGHWAY 89, MILTON, FL, 32570
SEMORE GREGORY A President 7106 HIGHWAY 89, MILTON, FL, 32570
SEMORE GREGORY A Agent 7106 HIGHWAY 89, MILTON, FL, 32570

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-05-11 - -
CANCEL ADM DISS/REV 2004-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2004-11-04 7106 HIGHWAY 89, MILTON, FL 32570 -
CHANGE OF MAILING ADDRESS 2004-11-04 7106 HIGHWAY 89, MILTON, FL 32570 -
REGISTERED AGENT ADDRESS CHANGED 2004-11-04 7106 HIGHWAY 89, MILTON, FL 32570 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Voluntary Dissolution 2012-05-11
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-06-21
ANNUAL REPORT 2005-04-18
REINSTATEMENT 2004-11-04
Domestic Profit 2003-10-09

Date of last update: 01 May 2025

Sources: Florida Department of State