Search icon

SOUTHEASTERN PUBLIC SERVICE COMPANY - Florida Company Profile

Company Details

Entity Name: SOUTHEASTERN PUBLIC SERVICE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 03 Oct 1960 (65 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: 814770
FEI/EIN Number 135534018

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

Address: 1000 CORPORATE DRIVE, NEW YORK, NY, 10017, US
Mail Address: 1000 CORPORATE DRIVE, NEW YORK, NY, 10017, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PELTZ NELSON Chief Executive Officer 280 PARK AVE., 41ST FLOOR, NEW YORK, NY, 10017
PELTZ NELSON Director 280 PARK AVE., 41ST FLOOR, NEW YORK, NY, 10017
MAY PETER Director 280 PARK AVE. , 41ST FLOOR, NEW YORK, NY, 10017
MAY PETER President 280 PARK AVE. , 41ST FLOOR, NEW YORK, NY, 10017
MAY PETER Chief Operating Officer 280 PARK AVE. , 41ST FLOOR, NEW YORK, NY, 10017
MCCARRON FRANCIS T Vice President 280 PARK AVE., 41ST FLOOR, NEW YORK, NY, 10017
SHULTZ THOMAS E Vice President 280 PARK AVE., 41ST FLOOR, NEW YORK, NY, 10017
SHULTZ THOMAS E Treasurer 280 PARK AVE., 41ST FLOOR, NEW YORK, NY, 10017
ROSEN STUART I Secretary 280 PARK AVE., 41ST FLOOR, NEW YORK, NY, 10017
CROWE ROBERT J Vice President 280 PARK AVE. 41ST FLOOR, NEW YORK, NY, 10017

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF MAILING ADDRESS 1997-05-06 1000 CORPORATE DRIVE, NEW YORK, NY 10017 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-06 1000 CORPORATE DRIVE, NEW YORK, NY 10017 -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1996-05-01 C T CORPORATION SYSTEM -
AMENDMENT 1985-10-09 - -
AMENDMENT 1985-09-09 - -
AMENDMENT 1985-02-21 - -
AMENDMENT 1984-12-11 - -
AMENDMENT 1983-06-10 - -

Documents

Name Date
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State