Search icon

SOUTHERN EAGLE CONSTRUCTION COMPANY INC - Florida Company Profile

Company Details

Entity Name: SOUTHERN EAGLE CONSTRUCTION COMPANY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN EAGLE CONSTRUCTION COMPANY 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: 29 Jun 2004 (21 years ago)
Document Number: P04000098109
FEI/EIN Number 201319051

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

Address: 5207 JASMINE TRACE LN, KISSIMMEE, FL, 34758, US
Mail Address: 5207 JASMINE TRACE LN, KISSIMMEE, FL, 34758, US
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRASON MICHAEL G President 5207 JASMINE TRACE LN, KISSIMMEE, FL, 34758
KRASON MICHAEL G Agent 5207 JASMINE TRACE LN, KISSIMMEE, FL, 34758

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000004551 CENTERSTATE INSPECTIONS & CONTRACTING INC ACTIVE 2015-01-13 2025-12-31 - P.O. BOX 163, INTERCESSION CITY, FL, 33848
G12000117842 CENTERSTATE INSPECTIONS INC ACTIVE 2012-12-07 2027-12-31 - 1538 TALLAHASSEE BLVD,#163, INTERCESSION CITY, FL, 33848

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-06 KRASON, MICHAEL G -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State