Entity Name: | SOUTHEAST MISCELLANEOUS ERECTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHEAST MISCELLANEOUS ERECTORS, 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: | 20 Mar 2015 (10 years ago) |
Document Number: | P15000026683 |
FEI/EIN Number |
45-4110632
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1140 Industrial Drive, PO Box 1617, Watkinsville, GA, 30677, US |
Mail Address: | PO Box 1617, Watkinsville, GA, 30677, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Woods Chris | President | Po Box 1617, Watkinsville, GA, 30677 |
Rodrigue Rick | Secretary | Po Box 1617, Watkinsville, GA, 30677 |
BUSINESS FILINGS INCORPORATED | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-02-26 | 1140 Industrial Drive, PO Box 1617, Watkinsville, GA 30677 | - |
CHANGE OF MAILING ADDRESS | 2016-02-26 | 1140 Industrial Drive, PO Box 1617, Watkinsville, GA 30677 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-26 | BUSINESS FILINGS INCORPORATED | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-26 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-02-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State