Search icon

SETH EASON CONSTRUCTION INC. - Florida Company Profile

Company Details

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

SETH EASON 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: 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: 05 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2015 (10 years ago)
Document Number: P05000002310
FEI/EIN Number 270113011

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

Address: 1512 East John Sims Pkwy #334, NICEVILLE, FL, 32578, US
Mail Address: 1512 East John Sims Pkwy #334, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EASON MICHAEL Director 1512 East John Sims Pkwy #334, NICEVILLE, FL, 32578
EASON MICHAEL President 1512 East John Sims Pkwy #334, NICEVILLE, FL, 32578
EASON Michael S Agent 1512 East John Sims Pkwy #334, NICEVILLE, FL, 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000027138 SETH EASON CONSTRUCTION INCOPRORATED (SEC INC.) EXPIRED 2013-03-19 2018-12-31 - P.O. BOX 9296, MIRAMAR BEACH, FL, 32550
G12000123431 SEC INSPECTION SERVICE INCORPORATED EXPIRED 2012-12-20 2017-12-31 - 159 BERMUDA CIRCLE NORTH, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 1512 East John Sims Pkwy #334, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2024-04-15 1512 East John Sims Pkwy #334, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 1512 East John Sims Pkwy #334, NICEVILLE, FL 32578 -
REINSTATEMENT 2015-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-02-25 EASON, Michael S -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-07-27
ANNUAL REPORT 2017-06-01
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-09-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State