Search icon

SOUTHEASTERN HOUSEWARES & GIFTS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEASTERN HOUSEWARES & GIFTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEASTERN HOUSEWARES & GIFTS, 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 Sep 1953 (72 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: 175104
FEI/EIN Number 590700232

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

Address: 1652 EMERSON ST., JACKSONVILLE, FL, 32207
Mail Address: PO BOX 56256, JACKSONVILLE, FL, 32241
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAAS MARSHALL President 122 BLACKLAND DRIVE NW, ATLANTA, GA, 30342
HAAS MARSHALL Secretary 122 BLACKLAND DRIVE NW, ATLANTA, GA, 30342
HAAS MARSHALL Treasurer 122 BLACKLAND DRIVE NW, ATLANTA, GA, 30342
HAAS MARSHALL Director 122 BLACKLAND DRIVE NW, ATLANTA, GA, 30342
AKEL EDWARD C Agent I INDEPENDENT DR, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2005-05-03 AKEL, EDWARD C -
REGISTERED AGENT ADDRESS CHANGED 2005-05-03 I INDEPENDENT DR, SUITE 2301, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 1652 EMERSON ST., JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2003-04-28 1652 EMERSON ST., JACKSONVILLE, FL 32207 -
AMENDMENT 1993-09-15 - -
NAME CHANGE AMENDMENT 1967-03-17 SOUTHEASTERN HOUSEWARES & GIFTS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000862881 LAPSED 1000000304032 DUVAL 2012-11-19 2022-11-28 $ 533.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09001249803 LAPSED 2007-15414-CC DUVAL CTY COURTS OF FLORIDA 2008-06-19 2014-06-26 $9587.86 JR DISTRIBUTION CONCEPTS C/O HIDAY & RICKE, PA, P.O. BOX 550858, JACKSONVILLE, FL 32255

Documents

Name Date
Reg. Agent Resignation 2014-08-07
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-07-11
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-01-14
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-06-19
ANNUAL REPORT 2000-05-10
ANNUAL REPORT 1999-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State