Search icon

SOUTHEAST FINANCIAL PLANNING AND CONSULTING, INC.

Company Details

Entity Name: SOUTHEAST FINANCIAL PLANNING AND CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 May 1985 (40 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: H56832
FEI/EIN Number 59-2539021
Address: % Laura B. Todzia, 969 SE Federal Hwy Ste 200, STUART, FL 34994
Mail Address: % Laura B. Todzia, 969 SE Federal Hwy., Ste 200, STUART, FL 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
Todzia, Laura B Agent 969 SE Federal Hwy., Ste 200, STUART, FL 34994

President

Name Role Address
TODZIA, LAURA B. President % Laura B. Todzia, 969 SE Federal Hwy Ste 200 STUART, FL 34994

Secretary

Name Role Address
TODZIA, LAURA B. Secretary % Laura B. Todzia, 969 SE Federal Hwy Ste 200 STUART, FL 34994

Treasurer

Name Role Address
TODZIA, LAURA B. Treasurer % Laura B. Todzia, 969 SE Federal Hwy Ste 200 STUART, FL 34994

Director

Name Role Address
TODZIA, LAURA B. Director % Laura B. Todzia, 969 SE Federal Hwy Ste 200 STUART, FL 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08198700049 SOUTHEAST FINANCIAL PLANNING EXPIRED 2008-07-16 2013-12-31 No data 969 S FEDERAL HWY STE 200, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-27 % Laura B. Todzia, 969 SE Federal Hwy Ste 200, STUART, FL 34994 No data
CHANGE OF MAILING ADDRESS 2019-03-27 % Laura B. Todzia, 969 SE Federal Hwy Ste 200, STUART, FL 34994 No data
REGISTERED AGENT NAME CHANGED 2019-03-27 Todzia, Laura B No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-31 969 SE Federal Hwy., Ste 200, STUART, FL 34994 No data

Documents

Name Date
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-02-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State