Search icon

SOUTHEAST BUILDING PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEAST BUILDING PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEAST BUILDING PRODUCTS, 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: 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: 09 Jul 1986 (39 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: J23143
FEI/EIN Number 592693440

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

Address: 6510 COLUMBIA PARK DR. STE. 202, JACKSONVILLE, FL, 32258, US
Mail Address: 6510 COLUMBIA PARK DR. STE. 202, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGINTY DAVID Director 6510 COLUMBIA PARK DR. STE 202, JACKSONVILLE, FL, 32258
MCCORMICK JAN D Agent 50 N. LAURA ST., JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-27 6510 COLUMBIA PARK DR. STE. 202, JACKSONVILLE, FL 32258 -
PENDING REINSTATEMENT 2014-01-27 - -
REINSTATEMENT 2014-01-27 - -
CHANGE OF MAILING ADDRESS 2014-01-27 6510 COLUMBIA PARK DR. STE. 202, JACKSONVILLE, FL 32258 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2005-03-25 50 N. LAURA ST., 2750, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2005-03-25 MCCORMICK, JAN D -
AMENDED AND RESTATEDARTICLES 1994-06-21 - -
AMENDMENT 1993-10-29 - -

Documents

Name Date
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-03-25
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-04-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State