Search icon

FERGUSON SOUTHEAST SUPPLY, INCORPORATED - Florida Company Profile

Company Details

Entity Name: FERGUSON SOUTHEAST SUPPLY, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FERGUSON SOUTHEAST SUPPLY, INCORPORATED 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: 21 Jun 2010 (15 years ago)
Date of dissolution: 19 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2012 (13 years ago)
Document Number: P10000052177
FEI/EIN Number 272900304

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

Address: 5569-3 BOWDEN ROAD, JACKSONVILLE, FL, 32216
Mail Address: 5569-3 BOWDEN ROAD, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERGUSON KEITH President 5569-3 BOWDEN ROAD, JACKSONVILLE, FL, 32216
FERGUSON KEITH Secretary 5569-3 BOWDEN ROAD, JACKSONVILLE, FL, 32216
FERGUSON KEITH Treasurer 5569-3 BOWDEN ROAD, JACKSONVILLE, FL, 32216
HUNTLEY L. WARD Vice President 5569-3 BOWDEN ROAD, JACKSONVILLE, FL, 32216
MOSS JOHN B Agent 1530 BUSINESS CENTER DRIVE, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-19 - -
NAME CHANGE AMENDMENT 2011-11-28 FERGUSON SOUTHEAST SUPPLY, INCORPORATED -
NAME CHANGE AMENDMENT 2011-11-18 FERGUSON'S SOUTHEAST SUPPLY, INC. -
AMENDMENT 2011-08-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-04-19
Name Change 2011-11-28
Name Change 2011-11-18
Amendment 2011-08-16
Off/Dir Resignation 2011-08-08
ANNUAL REPORT 2011-02-02
Domestic Profit 2010-06-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State