Entity Name: | SOUTHEASTERN ELECTRIC OF JAX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Aug 1997 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jan 2019 (6 years ago) |
Document Number: | P97000075234 |
FEI/EIN Number | 593464576 |
Address: | 5436 Sandy Shell Dr, Apollo Beach, FL, 33572, US |
Mail Address: | 5436 Sandy Shell Dr, Apollo Beach, FL, 33572, US |
ZIP code: | 33572 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUNSON JAMES C | Agent | 5436 Sandy Shell Dr, Apollo Beach, FL, 33572 |
Name | Role | Address |
---|---|---|
DUNSON JAMES CLINTON | President | 5436 Sandy Shell Dr, Apollo Beach, FL, 33572 |
Name | Role | Address |
---|---|---|
Dunson Zackeree T | Vice President | 121 Juniper Circle, Ocala, FL, 34480 |
Name | Role | Address |
---|---|---|
Dunson Tabitha M | Treasurer | 14007 Snow Memorial Hwy., Brooksville, FL, 34601 |
Name | Role | Address |
---|---|---|
Dunson Angela R | Secretary | 5436 Sandy Shell Dr., Apollo Beach, FL, 33572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-01-13 | 5436 Sandy Shell Dr, Apollo Beach, FL 33572 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-13 | 5436 Sandy Shell Dr, Apollo Beach, FL 33572 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-13 | 5436 Sandy Shell Dr, Apollo Beach, FL 33572 | No data |
REGISTERED AGENT NAME CHANGED | 2019-01-13 | DUNSON, JAMES Clinton | No data |
REINSTATEMENT | 2019-01-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
REINSTATEMENT | 2005-04-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J01000045928 | LAPSED | CCO-01-7515 | COUNTY CIVIL-ORANGE COUNTY | 2001-11-15 | 2006-12-03 | $9,860.55 | SOUTHERN ELECTRIC SUPPLY CO INC ETC, 7081 GRAND NATIONAL DRIVE, SUITE 110, ORLANDO FL 32819 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-02-05 |
AMENDED ANNUAL REPORT | 2020-11-21 |
ANNUAL REPORT | 2020-06-26 |
REINSTATEMENT | 2019-01-13 |
ANNUAL REPORT | 2006-04-28 |
REINSTATEMENT | 2005-04-28 |
ANNUAL REPORT | 2003-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State