Search icon

SEMINOLE PENCIL PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: SEMINOLE PENCIL PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEMINOLE PENCIL PRODUCTS, 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 May 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000064940
FEI/EIN Number 204807667

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

Address: 13224 PINYON DRIVE, CLERMONT, FL, 34711, US
Mail Address: 13900 COUNTY ROAD 455 STE 107-347, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER KIMBERLY A President 13224 PINYON DRIVE, CLERMONT, FL, 34711
MILLER KIMBERLY A Agent 13224 PINYON DRIVE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2008-03-25 MILLER, KIMBERLY A -
CHANGE OF PRINCIPAL ADDRESS 2007-03-25 13224 PINYON DRIVE, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-25 13224 PINYON DRIVE, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2006-07-17 13224 PINYON DRIVE, CLERMONT, FL 34711 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000761188 TERMINATED 1000000635542 LAKE 2014-06-18 2034-06-20 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-03-21
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-03-25
Reg. Agent Change 2006-07-17
Domestic Profit 2006-05-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State