Search icon

SOUTHEAST INTERIOR DESIGN, INC. - Florida Company Profile

Company Details

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

SOUTHEAST INTERIOR DESIGN, 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: 19 Jun 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Mar 2012 (13 years ago)
Document Number: J79023
FEI/EIN Number 650005701

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

Address: 11887 SW Sailfish Isles Way, Port St Lucie, FL, 34987, US
Mail Address: 11887 SE SAILFISH ISLES WAY, PORT ST. LUCIE, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNRO JOANN President 11887 SW Sailfish Isles Wa, Port St Lucie, FL, 34987
MUNRO JOANN Agent 11887 SE SAILFISH ISLES WAY, PORT ST. LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-28 11887 SE SAILFISH ISLES WAY, PORT ST. LUCIE, FL 34987 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-28 11887 SW Sailfish Isles Way, Port St Lucie, FL 34987 -
CHANGE OF MAILING ADDRESS 2021-07-16 11887 SW Sailfish Isles Way, Port St Lucie, FL 34987 -
REINSTATEMENT 2012-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2006-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State