Search icon

SOUTHEAST MISCELLANEOUS ERECTORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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