Search icon

SOUTHEAST DRYING CORP. - Florida Company Profile

Company Details

Entity Name: SOUTHEAST DRYING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEAST DRYING 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: 07 Feb 1973 (52 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: 418479
FEI/EIN Number 591452603

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

Address: 5202 SOUTH LOIS AVE, TAMPA, FL, 33611
Mail Address: 5202 SOUTH LOIS AVE, TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAYNE, CHARLES President 5202 SOUTH LOIS AVE., TAMPA, FL
PAYNE, CHARLES Secretary 5202 SOUTH LOIS AVE., TAMPA, FL
CABRAL, ROBERT Vice President 5202 SOUTH LOIS AVE, TAMPA, FL
CABRAL, ROBERT Treasurer 5202 SOUTH LOIS AVE, TAMPA, FL
CABRAL, ROBERT Agent 5202 SOUTH LOIS AVENUE, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT NAME CHANGED 1990-03-15 CABRAL, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 1990-03-15 5202 SOUTH LOIS AVENUE, TAMPA, FL 33611 -
CHANGE OF PRINCIPAL ADDRESS 1983-05-11 5202 SOUTH LOIS AVE, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 1983-05-11 5202 SOUTH LOIS AVE, TAMPA, FL 33611 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13960943 0420600 1977-11-30 4514 W OHIO AVE, Tampa, FL, 33614
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-30
Case Closed 1977-12-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1977-12-05
Abatement Due Date 1977-12-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-12-05
Abatement Due Date 1977-12-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-12-05
Abatement Due Date 1977-12-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1977-12-05
Abatement Due Date 1977-12-30
Nr Instances 1
Citation ID 01005A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-12-05
Abatement Due Date 1977-12-15
Nr Instances 1
Citation ID 01005B
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1977-12-05
Abatement Due Date 1977-12-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-12-05
Abatement Due Date 1977-12-08
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1977-12-05
Abatement Due Date 1977-12-15
Nr Instances 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State