Search icon

SOUTHEASTERN DEVELOPMENT CORP. - Florida Company Profile

Company Details

Entity Name: SOUTHEASTERN DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEASTERN DEVELOPMENT CORP. 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: 06 Oct 1970 (55 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: 370816
FEI/EIN Number 591431206

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

Address: 1323 LYONS RD, COCONUT CREEK, FL, 33063
Mail Address: 1323 LYONS RD, COCONUT CREEK, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESSER, THOMAS L. President 6496 VIA BENITA, BOCA RATON, FL, 33433
MESSER, THOMAS L. Secretary 6496 VIA BENITA, BOCA RATON, FL, 33433
THOMAS MESSER Agent 1323 LYONS RD, COCONUT CREEK, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-17 1323 LYONS RD, COCONUT CREEK, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 2004-02-24 1323 LYONS RD, COCONUT CREEK, FL 33063 -
CHANGE OF MAILING ADDRESS 2004-02-24 1323 LYONS RD, COCONUT CREEK, FL 33063 -
REGISTERED AGENT NAME CHANGED 1998-02-10 THOMAS MESSER -
REINSTATEMENT 1986-11-24 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-02-24
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-03-10

Date of last update: 02 May 2025

Sources: Florida Department of State