Search icon

STANDARD SOUTHEAST INCORPORATED

Company Details

Entity Name: STANDARD SOUTHEAST INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 26 Jan 2006 (19 years ago)
Document Number: F06000000605
FEI/EIN Number 581327137
Address: 1750 BRECKENRIDGE PARKWAY, SUITE 150, DULUTH, GA, 30096
Mail Address: 1750 BRECKENRIDGE PARKWAY, SUITE 150, DULUTH, GA, 30096
Place of Formation: GEORGIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
SZUCS DANIEL J President 105 MANDALAY ROAD, GAINESVILLE, GA, 30501

Chairman

Name Role Address
SZUCS DANIEL J Chairman 105 MANDALAY ROAD, GAINESVILLE, GA, 30501

Secretary

Name Role Address
SZUCS PATRICIA A Secretary 105 MANDALAY ROAD, GAINESVILLE, GA, 30501

Treasurer

Name Role Address
SZUCS PATRICIA A Treasurer 105 MANDALAY ROAD, GAINESVILLE, GA, 30501

Director

Name Role Address
SZUCS PATRICIA A Director 105 MANDALAY ROAD, GAINESVILLE, GA, 30501

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-03-13 1750 BRECKENRIDGE PARKWAY, SUITE 150, DULUTH, GA 30096 No data
CHANGE OF MAILING ADDRESS 2008-03-13 1750 BRECKENRIDGE PARKWAY, SUITE 150, DULUTH, GA 30096 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000748815 LAPSED 1000000466626 LEON 2013-04-12 2023-04-17 $ 1,650.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000562224 LAPSED 1000000283866 LEON 2013-03-06 2023-03-13 $ 2,953.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J10000774809 LAPSED 1000000180035 LEON 2010-07-15 2020-07-21 $ 312.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State