Search icon

SOUTHERN ENGINEERING & CONTRACTING INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN ENGINEERING & CONTRACTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN ENGINEERING & CONTRACTING 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: 07 Mar 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P12000022857
FEI/EIN Number 45-4759767

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

Address: 1221 Brickell Avenue, MIAMI, FL, 33131, US
Mail Address: P.O. Box 112228, Naples, FL, 34108, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
SCHAFER STEVEN President P.O. Box 112228, Naples, FL, 34108
SCHAFER STEVEN Secretary P.O. Box 112228, Naples, FL, 34108
SCHAFER STEVEN Director P.O. Box 112228, Naples, FL, 34108
Mullineaux Cathrine Vice President 4888 Davis Blvd., Naples, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-03 - -
REGISTERED AGENT NAME CHANGED 2020-01-03 SPIEGEL & UTRERA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 1221 Brickell Avenue, Suite 900, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2013-04-30 1221 Brickell Avenue, Suite 900, MIAMI, FL 33131 -

Documents

Name Date
REINSTATEMENT 2020-01-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
AMENDED ANNUAL REPORT 2016-10-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-09-26
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State