Search icon

S. E., INC. - Florida Company Profile

Company Details

Entity Name: S. E., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S. E., 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: 07 Jan 1977 (48 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 Jun 2013 (12 years ago)
Document Number: 523731
FEI/EIN Number 591712028

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

Address: C/O - 110 E. Madison St., Tampa, FL, 33602, US
Mail Address: 107 Millcreek Corners, Brandon, MS, 39047, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPLOYEE BENEFIT PLAN OF S. E., INC. 2022 591712028 2023-09-22 S. E., INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-11-01
Business code 339900
Sponsor’s telephone number 4078599317
Plan sponsor’s address 6448 PINECASTLE BLVD, ORLANDO, FL, 328096682

Signature of

Role Plan administrator
Date 2023-09-22
Name of individual signing JENNIFER HARTMAN
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF S. E., INC. 2021 591712028 2022-04-19 S. E., INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-11-01
Business code 339900
Sponsor’s telephone number 4078599317
Plan sponsor’s address 6448 PINECASTLE BLVD, ORLANDO, FL, 328096682

Signature of

Role Plan administrator
Date 2022-04-19
Name of individual signing MIKE RINALDI
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF S. E., INC. 2020 591712028 2021-06-29 S. E., INC. 36
Three-digit plan number (PN) 001
Effective date of plan 1989-11-01
Business code 339900
Sponsor’s telephone number 4078599317
Plan sponsor’s address 11236 SATELLITE BLVD, ORLANDO, FL, 328379222

Signature of

Role Plan administrator
Date 2021-06-29
Name of individual signing MIKE RINALDI
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF S. E., INC. 2020 591712028 2021-07-27 S. E., INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-11-01
Business code 339900
Sponsor’s telephone number 4078599317
Plan sponsor’s address 11236 SATELLITE BLVD, ORLANDO, FL, 328379222

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing MIKE RINALDI
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF S. E., INC. 2019 591712028 2020-07-09 S. E., INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-11-01
Business code 339900
Sponsor’s telephone number 4078599317
Plan sponsor’s address 11236 SATELLITE BLVD, ORLANDO, FL, 328379222

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing MIKE RINALDI
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF S. E., INC. 2018 591712028 2019-09-30 S. E., INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-11-01
Business code 339900
Sponsor’s telephone number 4078599317
Plan sponsor’s address 11236 SATELLITE BLVD, ORLANDO, FL, 328379222

Signature of

Role Plan administrator
Date 2019-09-30
Name of individual signing MIKE RINALDI
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF S E INC 2017 591712028 2018-06-26 S E INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-11-01
Business code 339900
Sponsor’s telephone number 4078599317
Plan sponsor’s address 11236 SATELLITE BLVD, ORLANDO, FL, 328379222

Signature of

Role Plan administrator
Date 2018-06-26
Name of individual signing LEIRA LYNN
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF S. E., INC. 2016 591712028 2017-07-25 S. E., INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-11-01
Business code 339900
Sponsor’s telephone number 4078599317
Plan sponsor’s address 11236 SATELLITE BLVD, ORLANDO, FL, 32837

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing LEIRA LYNN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-25
Name of individual signing LEIRA LYNN
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF S. E., INC. 2015 591712028 2016-07-12 S. E., INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-11-01
Business code 339900
Sponsor’s telephone number 4078599317
Plan sponsor’s address 11236 SATELLITE BLVD, ORLANDO, FL, 32837

Signature of

Role Plan administrator
Date 2016-07-12
Name of individual signing NICOLLE COCKRELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-12
Name of individual signing NICOLLE COCKRELL
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF S. E., INC. 2014 591712028 2015-05-20 S. E., INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-11-01
Business code 339900
Sponsor’s telephone number 4078599317
Plan sponsor’s address 11236 SATELLITE BLVD, ORLANDO, FL, 32837

Signature of

Role Plan administrator
Date 2015-05-20
Name of individual signing LINAYRA RIVERA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-05-20
Name of individual signing LINAYRA RIVERA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Rinaldi Mike President 107 Millcreek Corners, Brandon, MS, 39047
Manfredi Dario P Chairman 42 buckeye rd, glen head, NY, 11542
Spencer Richard Director 3459 carrington rd, delaplane, VA, 20144
snugden richard Director 5505 fish creek rd, wilson, WY, 83014
treinis david Director p o box 982493, park city, UT, 84098
Fogarty Daniel R Agent 110 E. Madison St., Tampa, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000059802 STRONG ENTERPRISES ACTIVE 2023-05-11 2028-12-31 - 6448 PINECASTLE BLVD, ORLANDOI, FL, 32809
G17000105003 STRONG ENTERPRISES EXPIRED 2017-09-21 2022-12-31 - 11236 SATELLITE BLVD, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 C/O - 110 E. Madison St., Suite 200, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2024-04-24 C/O - 110 E. Madison St., Suite 200, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2024-04-24 Fogarty, Daniel R -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 110 E. Madison St., Suite 200, Tampa, FL 33602 -
MERGER 2013-06-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000132337
REINSTATEMENT 1984-12-06 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000102281 TERMINATED 2019-CA-013461-O ORANGE COUNTY CIRCUIT COURT 2020-02-13 2025-02-18 $27934 MILBERG FACTORS, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2024-04-24
Reg. Agent Change 2023-11-17
ANNUAL REPORT 2023-01-21
AMENDED ANNUAL REPORT 2022-10-01
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9126497302 2020-05-01 0491 PPP 6448 PINECASTLE BLVD STE 104, ORLANDO, FL, 32809
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32809-2100
Project Congressional District FL-09
Number of Employees 16
NAICS code 314999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126102.5
Forgiveness Paid Date 2021-03-25
7335678606 2021-03-23 0491 PPS 6448 Pinecastle Blvd Ste 104, Orlando, FL, 32809-6674
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32809-6674
Project Congressional District FL-09
Number of Employees 15
NAICS code 314999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126000.42
Forgiveness Paid Date 2022-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State