Search icon

SEJ ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: SEJ ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEJ ASSOCIATES, 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: 10 Feb 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P05000021826
FEI/EIN Number 134294419

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

Address: 8201 Peters Road, Plantation, FL, 33324, US
Mail Address: 500 Office Center Drive, Fort Washington, PA, 19034, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EUSTACHE SABINE Dr. Chief Executive Officer 8201 Peters Road, Plantation, FL, 33324
EUSTACHE SABINE Dr. Agent 8201 Peters Road, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-18 8201 Peters Road, Suite 1000, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2021-06-18 8201 Peters Road, Suite 1000, Plantation, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2021-06-18 8201 Peters Road, Suite 1000, Plantation, FL 33324 -
REINSTATEMENT 2019-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-05-01 EUSTACHE, SABINE, Dr. -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-06-18
ANNUAL REPORT 2020-06-17
REINSTATEMENT 2019-11-27
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-06-28
ANNUAL REPORT 2013-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State