Search icon

SOUTHEAST AGRICULTURAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEAST AGRICULTURAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEAST AGRICULTURAL SERVICES, 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: 08 Jan 1988 (37 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: M64222
FEI/EIN Number 650032185

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

Address: 747 S BRIDGE ST, LABELLE, FL, 33935, US
Mail Address: 747 S BRIDGE ST, LABELLE, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANGFORD DONALD W Director 747 S BRIDGE ST, LABELLE, FL
LANGFORD DONALD W Agent 747 S BRIDGE ST, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1996-04-25 747 S BRIDGE ST, LABELLE, FL 33935 -
REINSTATEMENT 1994-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 1994-10-05 747 S BRIDGE ST, LABELLE, FL 33935 -
CHANGE OF MAILING ADDRESS 1994-10-05 747 S BRIDGE ST, LABELLE, FL 33935 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State