Search icon

SOUTHEASTERN HARDWARE STORES, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEASTERN HARDWARE STORES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEASTERN HARDWARE STORES, 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: 30 Dec 1974 (50 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: 466835
FEI/EIN Number 591614841

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

Address: 76 E NINE MILE RD, PENSACOLA, FL, 32534, US
Mail Address: 76 E NINE MILE RD, PENSACOLA, FL, 32534, US
ZIP code: 32534
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLMES CLINT President 76 E NINE MILE RD, PENSACOLA, FL, 32534
HOLMES CLINT Secretary 76 E NINE MILE RD, PENSACOLA, FL, 32534
HOLMES CLINT Agent 76 E NINE MILE RD, PENSACOLA, FL, 32534

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 76 E NINE MILE RD, PENSACOLA, FL 32534 -
CHANGE OF MAILING ADDRESS 2015-04-29 76 E NINE MILE RD, PENSACOLA, FL 32534 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-11 76 E NINE MILE RD, PENSACOLA, FL 32534 -
REGISTERED AGENT NAME CHANGED 2002-05-24 HOLMES, CLINT -

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-01-12

Date of last update: 02 Jun 2025

Sources: Florida Department of State