Search icon

SOUTHEAST PROCESS HEAT AND CONTROL, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEAST PROCESS HEAT AND CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEAST PROCESS HEAT AND CONTROL, 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: 15 Mar 1983 (42 years ago)
Document Number: G27869
FEI/EIN Number 592300414

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

Address: 16057 Tampa Palms Blvd West #226, Tampa, FL, 33647, US
Mail Address: 16057 Tampa Palms Blvd West #226, Tampa, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barber Richard W Owne 16057 Tampa Palms Blvd West #226, Tampa, FL, 33647
BARBER RICHARD W Agent 16057 Tampa Palms Blvd West #226, Tampa, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 16057 Tampa Palms Blvd West #226, Tampa, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 16057 Tampa Palms Blvd West #226, Tampa, FL 33647 -
CHANGE OF MAILING ADDRESS 2018-04-25 16057 Tampa Palms Blvd West #226, Tampa, FL 33647 -
REGISTERED AGENT NAME CHANGED 2011-04-19 BARBER, RICHARD W -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State