Search icon

SOUTH EAST CUTLERY INC. - Florida Company Profile

Company Details

Entity Name: SOUTH EAST CUTLERY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH EAST CUTLERY 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: 25 Jun 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 2023 (2 years ago)
Document Number: J79914
FEI/EIN Number 650002802

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

Address: 8972 Grand Prix Ln, Boynton Beach, FL, 33472, US
Mail Address: 8972 Grand Prix Ln, Boynton Beach, FL, 33472, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLLI SR, CARL M. President 17110 FIVE WATERS AVE, BOCA RATON, FL, 33496
POLLI Jr. CARL M Vice President 8972 Grand Prix Lane, BOYNTON BEACH, FL, 33472
Polli Jr. Carl Agent 8972 Grand Prix Ln, Boynton Beach, FL, 33472

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-17 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 8972 Grand Prix Ln, Boynton Beach, FL 33472 -
REGISTERED AGENT NAME CHANGED 2023-04-17 Polli Jr., Carl -
CHANGE OF MAILING ADDRESS 2023-04-17 8972 Grand Prix Ln, Boynton Beach, FL 33472 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 8972 Grand Prix Ln, Boynton Beach, FL 33472 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2010-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000821078 TERMINATED 1000000730333 BROWARD 2016-12-23 2036-12-29 $ 2,534.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-08
REINSTATEMENT 2023-04-17
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State