Search icon

SOUTHEAST ENGINEERING & CONSTRUCTION GROUP INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEAST ENGINEERING & CONSTRUCTION GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEAST ENGINEERING & CONSTRUCTION GROUP 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 Jul 2011 (14 years ago)
Document Number: P11000066028
FEI/EIN Number 30-0694412

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

Address: 1172 South Dixie Hwy, Coral Gables, FL, 33146, US
Mail Address: P.o. Box 924834, Miami, FL, 33092, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Capo Nelson R President P.o. Box 924834, Miami, FL, 33092
Southeast Engineering & Construction Group Agent 1172 South Dixie Hwy, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 1172 South Dixie Hwy, Coral Gables, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 1172 South Dixie Hwy, Coral Gables, FL 33146 -
CHANGE OF MAILING ADDRESS 2020-06-29 1172 South Dixie Hwy, Coral Gables, FL 33146 -
REGISTERED AGENT NAME CHANGED 2018-04-28 Southeast Engineering & Construction Group Inc -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-09-12
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State