Search icon

SOUTHEASTERN ELECTRIC OF JAX, INC.

Company Details

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

Agent

Name Role Address
DUNSON JAMES C Agent 5436 Sandy Shell Dr, Apollo Beach, FL, 33572

President

Name Role Address
DUNSON JAMES CLINTON President 5436 Sandy Shell Dr, Apollo Beach, FL, 33572

Vice President

Name Role Address
Dunson Zackeree T Vice President 121 Juniper Circle, Ocala, FL, 34480

Treasurer

Name Role Address
Dunson Tabitha M Treasurer 14007 Snow Memorial Hwy., Brooksville, FL, 34601

Secretary

Name Role Address
Dunson Angela R Secretary 5436 Sandy Shell Dr., Apollo Beach, FL, 33572

Events

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

Debts

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

Documents

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