Search icon

SOUTHEAST REMANUFACTURER, INC. - Florida Company Profile

Company Details

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

SOUTHEAST REMANUFACTURER, 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: 15 Jul 1986 (39 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: J23940
FEI/EIN Number 592701941

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

Address: 6 WEST GOULD RAOD, VENUS, FL, 33960
Mail Address: P.O. BOX 623, SEBRING, FL, 33870
ZIP code: 33960
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCKER, GERALD A. Director 5632 US 27 S, SEBRING, FL
CARR, JAMES Director 5632 US 27 S, SEBRING, FL
LUCKER, GERALD Agent 5632 US 27 SOUTH, SEBRING, FL, 33870
LUCKER, GERALD A. President 5632 US 27 S, SEBRING, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-14 6 WEST GOULD RAOD, VENUS, FL 33960 -
CHANGE OF MAILING ADDRESS 2001-05-14 6 WEST GOULD RAOD, VENUS, FL 33960 -
REGISTERED AGENT ADDRESS CHANGED 1992-03-19 5632 US 27 SOUTH, SEBRING, FL 33870 -
REGISTERED AGENT NAME CHANGED 1986-08-28 LUCKER, GERALD -

Documents

Name Date
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-06-21
ANNUAL REPORT 1995-01-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State