Entity Name: | SEMC PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SEMC PROPERTIES, 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: | 21 Sep 2007 (17 years ago) |
Document Number: | P07000105735 |
FEI/EIN Number |
261140249
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 405 Haines Ave N.W., Branford, FL, 32008, US |
Mail Address: | 405 Haines Ave N.W., Branford, FL, 32008, US |
ZIP code: | 32008 |
County: | Suwannee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAPARELLI MARGARET | President | 22618 CR 49, O'BRIEN, FL, 32071 |
CAPARELLI SEM | Vice President | 22618 CR 49, O'BRIEN, FL, 32071 |
Caparelli Ernesto | Vice President | 22618 CR 49, O'BRIEN, FL, 32071 |
Caparelli Ernesto | President | 22618 CR 49, O'BRIEN, FL, 32071 |
CAPARELLI MARGARET | Agent | 405 Haines Ave N.W., Branford, FL, 32008 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-27 | 405 Haines Ave N.W., Branford, FL 32008 | - |
CHANGE OF MAILING ADDRESS | 2022-02-27 | 405 Haines Ave N.W., Branford, FL 32008 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-27 | 405 Haines Ave N.W., Branford, FL 32008 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-02-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State