Search icon

SOUTHERN EDUCATIONAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN EDUCATIONAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN EDUCATIONAL SERVICES, 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: 27 Dec 1979 (45 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: 649500
FEI/EIN Number 591958452

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

Address: 580 W 8TH STREET, JACKSONVILLE, FL, 32209
Mail Address: 580 W 8TH STREET, JACKSONVILLE, FL, 32209
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEATWOOD JOHN D Secretary 1006 ALHAMBRA DRIVE, SOUTH, JACKSONVILLE, FL, 32209
CHEATWOOD JOHN D Director 1006 ALHAMBRA DRIVE, SOUTH, JACKSONVILLE, FL, 32209
MOTES HENRY G Treasurer 937 N. MAIN STREET, JAX, FL, 32209
MOTES HENRY G Director 937 N. MAIN STREET, JAX, FL, 32209
HATCH MONRE C President 3120 HENDRICKS AVE., JAX, FL, 32207
HATCH MONRE C Chairman 3120 HENDRICKS AVE., JAX, FL, 32207
HATCH MONRE C Director 3120 HENDRICKS AVE., JAX, FL, 32207
DREWA MARCUS E Agent 580 WEST 8TH STREET, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1997-06-17 DREWA, MARCUS E -
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 580 WEST 8TH STREET, JACKSONVILLE, FL 32209 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000799372 TERMINATED 1000000313352 DUVAL 2012-10-24 2032-10-31 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 1997-06-17
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State