Search icon

SEFIRST ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: SEFIRST ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEFIRST ENTERPRISES, 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: 01 Jul 1992 (33 years ago)
Date of dissolution: 08 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2021 (4 years ago)
Document Number: V48935
FEI/EIN Number 593133254

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

Mail Address: 604 SE 2ND STREET, GAINESVILLE, FL, 32601
Address: 604 SE @ND STREET, GAINESVILLE, FL, 32601, AL
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leslie Ahrens A Secretary 4631 nw 29th Ter., Gainesville, FL, 32605
AHRENS DON Agent 604 SE 2ND, GAINESVILLE, FL, 32601
.AHRENS DONALD President 604 SE 2ND STREET, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 604 SE @ND STREET, GAINESVILLE, FL 32601 AL -
REGISTERED AGENT ADDRESS CHANGED 2010-02-16 604 SE 2ND, GAINESVILLE, FL 32601 -
CANCEL ADM DISS/REV 2010-02-16 - -
CHANGE OF MAILING ADDRESS 2010-02-16 604 SE @ND STREET, GAINESVILLE, FL 32601 AL -
REGISTERED AGENT NAME CHANGED 2010-02-16 AHRENS, DON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-09-02
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State