Search icon

SEAN LEWIS CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: SEAN LEWIS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEAN LEWIS CONSTRUCTION, 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: 04 Mar 1998 (27 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P98000020651
FEI/EIN Number 593496121

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

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

Key Officers & Management

Name Role Address
LEWIS SEAN M Director 11250 SAINT AUGUSTINE RD #15-317, JACKSONVILLE, FL, 322571090
LEWIS SEAN M President 11250 SAINT AUGUSTINE RD #15-317, JACKSONVILLE, FL, 322571090
LEWIS SEAN M Treasurer 11250 SAINT AUGUSTINE RD #15-317, JACKSONVILLE, FL, 322571090
JACOBSEN JAMES J Director 6869 PHILLIPS PARKWAY DRIVE SOUTH, JACKSONVILLE, FL, 32256
JACOBSEN JAMES J Senior Vice President 6869 PHILLIPS PARKWAY DRIVE SOUTH, JACKSONVILLE, FL, 32256
JORGENSON MIKE Agent 7555 BEACH BLVD., JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-13 11250 SAINT AUGUSTINE RD, #15-317, JACKSONVILLE, FL 32257-1090 -
CHANGE OF MAILING ADDRESS 2005-04-13 11250 SAINT AUGUSTINE RD, #15-317, JACKSONVILLE, FL 32257-1090 -
REGISTERED AGENT NAME CHANGED 2001-10-17 JORGENSON, MIKE -
REGISTERED AGENT ADDRESS CHANGED 2001-10-17 7555 BEACH BLVD., JACKSONVILLE, FL 32216 -

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 Apr 2025

Sources: Florida Department of State