Search icon

SEI & COMPANY INC - Florida Company Profile

Company Details

Entity Name: SEI & COMPANY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEI & COMPANY 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: 16 Feb 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000015447
FEI/EIN Number 81-1504252

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

Address: 9200 NW 39TH AVENUE STE 130-38, GAINESVILLE, FL, 32606, US
Mail Address: 9200 NW 39TH AVE, 130-38, GAINESVILLE, FL, 32606
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON NICHOLAS R President 22617 NW 202ND ST, HIGH SPRINGS, FL, 32643
WILSON NICHOLAS R Treasurer 22617 NW 202ND ST, HIGH SPRINGS, FL, 32643
WILSON JAMIE M Agent 22617 NW 202ND ST, HIGH SPRINGS, FL, 32643

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 9200 NW 39TH AVENUE STE 130-38, GAINESVILLE, FL 32606 -
REINSTATEMENT 2019-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-11-15 WILSON, JAMIE M -
REINSTATEMENT 2017-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000548240 ACTIVE 2020-CA-007399 13 JUD. CIR. HILLSBOROUGH CTY 2022-12-05 2027-12-09 $137000 J & S ROOFING & CONSTRUCTION, INC., 19025 SW 13TH AVENUE, NEWBERRY, FL 32669

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-09-29
REINSTATEMENT 2018-10-23
REINSTATEMENT 2017-11-15
Domestic Profit 2016-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State