Entity Name: | SOUTHEASTERN ENGINEERING & CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHEASTERN ENGINEERING & 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: | 08 Apr 1991 (34 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | S43574 |
FEI/EIN Number |
593058535
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4465 W GANDY BLVD, #800, TAMPA, FL, 33611, US |
Mail Address: | 4465 W GANDY BLVD, #800, TAMPA, FL, 33611, US |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOPER MILLER M | President | 4465 W GANDY BLVD, TAMPA, FL, 33611 |
CUNNINGHAM GENE | Secretary | 4465 W GANDY BLVD, TAMPA, FL, 33611 |
BONDURANT JAMES W | Agent | 1412 WATERMILL CIRCLE, TARPON SPRINGS, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2004-03-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-05 | 4465 W GANDY BLVD, #800, TAMPA, FL 33611 | - |
CHANGE OF MAILING ADDRESS | 2004-03-05 | 4465 W GANDY BLVD, #800, TAMPA, FL 33611 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000442215 | LAPSED | 11-CC-004165 | HILLSBOROUGH COUNTY | 2011-06-28 | 2016-07-25 | $26,749.56 | ELECTRIC SUPPLY OF TAMPA, INC., P.O. BOX 151657, TAMPA, FL. 33684-1657 |
Name | Date |
---|---|
Reg. Agent Resignation | 2008-08-22 |
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-01-09 |
ANNUAL REPORT | 2006-03-31 |
ANNUAL REPORT | 2005-02-10 |
REINSTATEMENT | 2004-03-05 |
Reg. Agent Change | 2003-01-09 |
ANNUAL REPORT | 2002-04-09 |
ANNUAL REPORT | 2001-05-02 |
ANNUAL REPORT | 2000-05-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State