Search icon

SOUTHERN EQUIPMENT CORPORATION OF CLEARWATER - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of SOUTHERN EQUIPMENT CORPORATION OF CLEARWATER, NEW YORK 1595622 NEW YORK

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
Reg. Agent Resignation 1998-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State