Entity Name: | THE NEAT COMPANY SOUTHEAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 02 May 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2014 (10 years ago) |
Document Number: | F13000001993 |
FEI/EIN Number |
263855675
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1515 Market St., Suite 1200, Philadelphia, PA, 19102, US |
Mail Address: | 1515 Market St., Suite 1200, Philadelphia, PA, 19102, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Kopelman Michael | Seri | 1500 JFK Blvd, Philadelphia, PA, 19102 |
Aronson Michael | Seri | 1500 JFK Blvd, Philadelphia, PA, 19102 |
Golding Gary | Director | 1500 JFK Blvd, Philadelphia, PA, 19102 |
Conroy Jim | Treasurer | 1500 JFK Blvd, Philadelphia, PA, 19102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-24 | 1515 Market St., Suite 1200, Philadelphia, PA 19102 | - |
CHANGE OF MAILING ADDRESS | 2023-01-24 | 1515 Market St., Suite 1200, Philadelphia, PA 19102 | - |
REINSTATEMENT | 2014-10-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001637041 | TERMINATED | 1000000544053 | LEON | 2013-10-02 | 2033-11-07 | $ 1,338.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-02-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State