Search icon

SOUTHEAST BANKING CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: SOUTHEAST BANKING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEAST BANKING CORPORATION 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 1967 (58 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: 318573
FEI/EIN Number 591172753

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

Address: 433 PLAZA REAL, SUITE 275, BOCA RATON, FL, 33432, US
Mail Address: 433 PLAZA REAL, SUITE 275, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SOUTHEAST BANKING CORPORATION, NEW YORK 1020093 NEW YORK

Key Officers & Management

Name Role Address
BECK JEFFREY H TTEE 433 PLAZA REAL, BOCA RATON, FL, 33432
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2011-05-25 433 PLAZA REAL, SUITE 275, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2011-05-25 433 PLAZA REAL, SUITE 275, BOCA RATON, FL 33432 -
AMENDMENT 1989-10-28 - -
AMENDED AND RESTATEDARTICLES 1987-04-20 - -
EVENT CONVERTED TO NOTES 1987-03-31 - -
AMENDED AND RESTATEDARTICLES 1986-04-23 - -
AMENDMENT 1986-01-13 - -
AMENDMENT 1984-02-14 - -
AMENDMENT 1984-02-02 - -

Documents

Name Date
Reg. Agent Resignation 2016-07-11
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-03-04
Reg. Agent Change 2008-02-29
ANNUAL REPORT 2008-02-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State