Entity Name: | SENECA STEEL ERECTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Jan 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P11000008886 |
FEI/EIN Number | 311250460 |
Address: | 975 E. MAIN ST, LOGAN, OH, 43138, US |
Mail Address: | 975 E. MAIN ST, LOGAN, OH, 43138, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
CAMPBELL DALE | President | 975 E MAIN STREET, LOGAN, OH, 43138 |
Name | Role | Address |
---|---|---|
CAMPBELL KAREN | Treasurer | 975 E MAIN STREET, LOGAN, OH, 43138 |
Name | Role | Address |
---|---|---|
Wolfe Danielle | Acco | 975 E. MAIN ST, LOGAN, OH, 43138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-03-10 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-10 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-08-09 |
ANNUAL REPORT | 2018-06-19 |
ANNUAL REPORT | 2017-05-15 |
ANNUAL REPORT | 2016-02-16 |
Reg. Agent Change | 2015-03-10 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-20 |
ANNUAL REPORT | 2013-03-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State