Search icon

SEMINOLE ENGINEERING CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: SEMINOLE ENGINEERING CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEMINOLE ENGINEERING CONTRACTORS, 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: 06 Nov 1992 (32 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P92000006480
FEI/EIN Number 650374530

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

Address: 1901 NE 4TH ST., POMPANO BCH., FL, 33060, US
Mail Address: 1901 NE 4TH ST., POMPANO BCH., FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS MICHAEL W Treasurer 1901 NE 4TH ST., POMPANO BCH., FL, 33060
THOMAS MICHAEL W President 1901 NE 4TH ST., POMPANO BCH., FL, 33060
THOMAS MICHAEL W Secretary 1901 NE 4TH ST., POMPANO BCH., FL, 33060
THOMAS MICHAEL W Agent 9051 NW 45 ST, SUNRISE, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09061900021 SEMINOLE ENGINEERING, INC. EXPIRED 2009-03-02 2014-12-31 - 1901 N.E. 4TH STREET, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 1996-08-20 1901 NE 4TH ST., POMPANO BCH., FL 33060 -
CHANGE OF MAILING ADDRESS 1996-08-20 1901 NE 4TH ST., POMPANO BCH., FL 33060 -
REGISTERED AGENT NAME CHANGED 1993-08-02 THOMAS, MICHAEL W -
REGISTERED AGENT ADDRESS CHANGED 1993-08-02 9051 NW 45 ST, SUNRISE, FL 33351 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000260567 LAPSED 06-02859(25) BROWARD COUNTY CIRCUIT COURT 2006-11-08 2011-11-09 $70,364.96 SUMMIT CONTRACTORS, INC., 6877 PHILLIPS INDUSTRIAL BOULEVARD, JACKSONVILLE, FLORIDA 32256
J06000221742 LAPSED COSO-06-04823-60 BROWARD COUNTY COURT 2006-09-21 2011-10-04 $9,365.46 MWI CORPORATION, 208 NW 1ST STREET, DEERFIELD BEACH, FL 33441

Documents

Name Date
CORAPREIWP 2009-02-11
ANNUAL REPORT 2005-06-30
ANNUAL REPORT 2004-07-01
ANNUAL REPORT 2003-07-28
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-09-17
ANNUAL REPORT 2000-02-02
ANNUAL REPORT 1999-02-16
ANNUAL REPORT 1998-04-08
ANNUAL REPORT 1997-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State