Search icon

SOUTHERN ENERGETICS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN ENERGETICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN ENERGETICS, 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: 23 Feb 1993 (32 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P93000015449
FEI/EIN Number 650389463

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

Address: 1301 S.W. 2ND ST., SUITE D, POMPANO BEACH, FL, 33069, US
Mail Address: 1301 S.W. 2ND ST., SUITE D, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SELBY DAVID President 10735 N.W. 40 ST., CORAL SPRINGS, FL, 33065
SELBY DAVID Agent 1301 S.W. 2ND ST., POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 1999-07-12 1301 S.W. 2ND ST., SUITE D, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 1999-07-12 1301 S.W. 2ND ST., SUITE D, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 1999-07-12 1301 S.W. 2ND ST., POMPANO BEACH, FL 33069 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
REINSTATEMENT 1999-07-12
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-05-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State