Search icon

SEAN LEWIS CONSTRUCTION, INC.

Company Details

Entity Name: SEAN LEWIS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Mar 1998 (27 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P98000020651
FEI/EIN Number 59-3496121
Address: 11250 SAINT AUGUSTINE RD, #15-317, JACKSONVILLE, FL 32257-1090
Mail Address: 11250 SAINT AUGUSTINE RD, #15-317, JACKSONVILLE, FL 32257-1090
Place of Formation: FLORIDA

Agent

Name Role Address
JORGENSON, MIKE Agent 7555 BEACH BLVD., JACKSONVILLE, FL 32216

Director

Name Role Address
LEWIS, SEAN M Director 11250 SAINT AUGUSTINE RD #15-317, JACKSONVILLE, FL 32257-1090
JACOBSEN, JAMES J Director 6869 PHILLIPS PARKWAY DRIVE SOUTH, JACKSONVILLE, FL 32256

President

Name Role Address
LEWIS, SEAN M President 11250 SAINT AUGUSTINE RD #15-317, JACKSONVILLE, FL 32257-1090

Treasurer

Name Role Address
LEWIS, SEAN M Treasurer 11250 SAINT AUGUSTINE RD #15-317, JACKSONVILLE, FL 32257-1090

Senior Vice President

Name Role Address
JACOBSEN, JAMES J Senior Vice President 6869 PHILLIPS PARKWAY DRIVE SOUTH, JACKSONVILLE, FL 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-13 11250 SAINT AUGUSTINE RD, #15-317, JACKSONVILLE, FL 32257-1090 No data
CHANGE OF MAILING ADDRESS 2005-04-13 11250 SAINT AUGUSTINE RD, #15-317, JACKSONVILLE, FL 32257-1090 No data
REGISTERED AGENT NAME CHANGED 2001-10-17 JORGENSON, MIKE No data
REGISTERED AGENT ADDRESS CHANGED 2001-10-17 7555 BEACH BLVD., JACKSONVILLE, FL 32216 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900013135 LAPSED 06-19576-J HILLSBOROUGH CTY CRT SML CLMS 2007-05-31 2012-08-30 $4084.40 CEMEX, INC., C/O 1100 MAIN ST., BUFFALO, NY 14209

Documents

Name Date
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-15
ANNUAL REPORT 2002-04-24
Reg. Agent Change 2001-10-17
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-03-16
Domestic Profit 1998-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State