Search icon

SEICO CONSTRUCTION CORPORATION - Florida Company Profile

Company Details

Entity Name: SEICO CONSTRUCTION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEICO CONSTRUCTION CORPORATION 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: 04 Dec 1992 (32 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P92000009156
FEI/EIN Number 650375697

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

Address: 14395 SW 139 CT, 101, MIAMI, FL, 33186
Mail Address: 14395 SW 139 Ct, suite 101, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Valdes Alec J President 14395 SW 139 CT, MIAMI, FL, 33186
SEIJAS VICTOR FJr. Vice President 14395 SW 139 CT, MIAMI, FL, 33186
SEIJAS VICTOR FJr. Agent 14395 SW 139 CT, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08339900446 ASSET MANAGEMENT SERVICES GROUP EXPIRED 2008-12-04 2013-12-31 - 14395 SW 139 COURT # 101, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-04-09 SEIJAS, VICTOR F, Jr. -
CHANGE OF MAILING ADDRESS 2017-04-09 14395 SW 139 CT, 101, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-11 14395 SW 139 CT, 101, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2008-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 14395 SW 139 CT, 101, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-26
AMENDED ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-11
AMENDED ANNUAL REPORT 2015-11-12
ANNUAL REPORT 2015-01-20
AMENDED ANNUAL REPORT 2014-05-28
AMENDED ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2014-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State