Entity Name: | SOUTHERN EVENTS MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHERN EVENTS MANAGEMENT, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 Mar 1997 (28 years ago) |
Document Number: | P97000030082 |
FEI/EIN Number |
593444162
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 106 WAYNEL CIRCLE, FT. WALTON BEACH, FL, 32548 |
Mail Address: | 106 WAYNEL CIRCLE, FT. WALTON BEACH, FL, 32548 |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MINICH MICHAEL K | Director | 106 WAYNEL CIRCLE, FT. WALTON BEACH, FL, 32548 |
MINICH MICHAEL K | Agent | 106 WAYNEL CIRCLE, FT. WALTON BEACH, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2003-08-25 | 106 WAYNEL CIRCLE, FT. WALTON BEACH, FL 32548 | - |
CHANGE OF MAILING ADDRESS | 2003-08-25 | 106 WAYNEL CIRCLE, FT. WALTON BEACH, FL 32548 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-08-25 | 106 WAYNEL CIRCLE, FT. WALTON BEACH, FL 32548 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 01 May 2025
Sources: Florida Department of State