Search icon

SOUTHEAST APPRAISAL ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEAST APPRAISAL ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEAST APPRAISAL ASSOCIATES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Mar 1975 (50 years ago)
Document Number: 470690
FEI/EIN Number 591575294

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

Address: 941 W Morse Blvd, St 100, PMB 211, WINTER PARK, FL, 32789, US
Mail Address: 941 W Morse Blvd, ST 100, PMB 211, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAULFIELD, SCOTT B President 941 W Morse Blvd, WINTER PARK, FL, 32789
CAULFIELD, SCOTT B Director 941 W Morse Blvd, WINTER PARK, FL, 32789
CAULFIELD SCOTT B Agent 941 W Morse Blvd, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-27 941 W Morse Blvd, St 100, PMB 211, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2022-02-27 941 W Morse Blvd, St 100, PMB 211, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-27 941 W Morse Blvd, St 100, PMB 211, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2011-05-11 CAULFIELD, SCOTT B -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State