Search icon

SEMPER FI SUPPORT SERVICES INC - Florida Company Profile

Company Details

Entity Name: SEMPER FI SUPPORT SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEMPER FI SUPPORT SERVICES 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: 20 Jul 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P07000082725
FEI/EIN Number 260597718

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

Address: 1010 East Adams St., JACKSONVILLE, FL, 32202, US
Mail Address: P O Box 26649, JACKSONVILLE, FL, 32226, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS EVETTE L President 10520 PINE ESTATES RD EAST, JACKSONVILLE, FL, 32218
BUSINESS CREDIT CAPITAL SERVICES INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 1010 East Adams St., Suite 103, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2016-04-15 1010 East Adams St., Suite 103, JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-05-18
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State