Entity Name: | SOUTHERN EQUIPMENT CORPORATION OF CLEARWATER |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHERN EQUIPMENT CORPORATION OF CLEARWATER 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 Nov 1989 (35 years ago) |
Date of dissolution: | 25 Aug 1995 (30 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Aug 1995 (30 years ago) |
Document Number: | L28795 |
FEI/EIN Number |
133542934
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % 25 BURLING AVENUE, WHITE PLAINS, NY |
Mail Address: | % 25 BURLING AVENUE, WHITE PLAINS, NY |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SOUTHERN EQUIPMENT CORPORATION OF CLEARWATER, NEW YORK | 1595622 | NEW YORK |
Name | Role | Address |
---|---|---|
TCHERSCH, EDWARD R | Vice President | 25 BURLING AVE, WHITE PLAINS, NY |
COLONEY, GEORGE | President | 220 GRACE CHURC ST, PORT CHESTER, NY |
TCHERSCH, EDWARD R | Director | 25 BURLING AVE, WHITE PLAINS, NY |
COLONEY, GEORGE | Director | 220 GRACE CHURC ST, PORT CHESTER, NY |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 1998-05-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State