Search icon

SOUTHERN ENTERAL SUPPLY, INC. - Florida Company Profile

Company Details

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

SOUTHERN ENTERAL SUPPLY, 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: 12 Apr 1993 (32 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P93000027365
FEI/EIN Number 593169724

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

Address: 1612 N PACE BLVD, PENSACOLA, FL, 32350, US
Mail Address: 1612 N PACE BLVD, PENSACOLA, FL, 32505, US
ZIP code: 32350
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARMER DONALD R Director P.O. BOX 47 N/A, PANAMA CITY, FL, 32402
CLAYTON RICHARD C Director 1612 N PACE BLVD, PENSACOLA, FL, 32505
PARMER DONALD R Agent 430 HARRISON AVENUE, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 1612 N PACE BLVD, PENSACOLA, FL 32350 -
CHANGE OF MAILING ADDRESS 1995-05-01 1612 N PACE BLVD, PENSACOLA, FL 32350 -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 430 HARRISON AVENUE, PANAMA CITY, FL 32401 -

Documents

Name Date
ANNUAL REPORT 1998-02-19
ANNUAL REPORT 1997-08-19
ANNUAL REPORT 1996-04-18
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State