Search icon

SOUTHEAST GAME BROKERS, INC. - Florida Company Profile

Company Details

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

SOUTHEAST GAME BROKERS, 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: 29 Sep 1986 (39 years ago)
Date of dissolution: 09 Oct 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Oct 2023 (2 years ago)
Document Number: J35372
FEI/EIN Number 592739810

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

Address: 2055 Red Cedar Ln. W., Clearwater, FL, 33763, US
Mail Address: 2055 Red Cedar Ln. W., Clearwater, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLEY BEVERLY A Secretary 2055 Red Cedar Ln. W., Clearwater, FL, 33763
HOLLEY BEVERLY A Treasurer 2055 Red Cedar Ln. W., Clearwater, FL, 33763
HOLLEY BEVERLY A Director 2055 Red Cedar Ln. W., Clearwater, FL, 33763
RILEY STEVEN P Agent 4805 W. LAUREL ST., STE. 230, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-30 2055 Red Cedar Ln. W., Clearwater, FL 33763 -
REINSTATEMENT 2017-07-30 - -
REGISTERED AGENT NAME CHANGED 2017-07-30 RILEY, STEVEN P -
CHANGE OF MAILING ADDRESS 2017-07-30 2055 Red Cedar Ln. W., Clearwater, FL 33763 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 4805 W. LAUREL ST., STE. 230, TAMPA, FL 33607 -
REINSTATEMENT 1995-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000314201 ACTIVE 1000000994009 PINELLAS 2024-05-17 2044-05-22 $ 1,070.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J20000173019 TERMINATED 1000000864414 PINELLAS 2020-03-13 2040-03-18 $ 1,058.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000766202 TERMINATED 1000000849078 PINELLAS 2019-11-18 2039-11-20 $ 927.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000533503 TERMINATED 1000000835817 PINELLAS 2019-07-31 2039-08-07 $ 2,343.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000149748 TERMINATED 1000000816516 PINELLAS 2019-02-18 2039-02-27 $ 1,471.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000812594 TERMINATED 1000000807208 PINELLAS 2018-12-10 2038-12-12 $ 2,863.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000115315 TERMINATED 1000000704352 PASCO 2016-02-02 2036-02-10 $ 3,607.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13000947086 ACTIVE 1000000488822 BROWARD 2013-05-09 2033-05-22 $ 575.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000859687 TERMINATED 1000000488830 LEON 2013-04-24 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001060616 TERMINATED 1000000488835 PALM BEACH 2013-04-24 2023-06-07 $ 763.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-10-09
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-09-26
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-07-30
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8620297302 2020-05-01 0455 PPP 2055 RED CEDAR LN, CLEARWATER, FL, 33763-4226
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9235
Loan Approval Amount (current) 9235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33763-4226
Project Congressional District FL-13
Number of Employees 2
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2883.36
Forgiveness Paid Date 2021-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State