Search icon

SOUTHEAST SERVICES OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

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

SOUTHEAST SERVICES OF CENTRAL FLORIDA, 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: 18 Jul 1988 (37 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: M89973
FEI/EIN Number 592901731

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

Address: 4636 Glenside Circle, TAMPA, FL, 33624, US
Mail Address: 4636 Glenside Circle, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREMPER RICHARD W President 4636 Glenside Circle, TAMPA, FL, 33624
TREMPER RICHARD W Agent 4636 Glenside Circle, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 4636 Glenside Circle, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2016-04-18 4636 Glenside Circle, TAMPA, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 4636 Glenside Circle, TAMPA, FL 33624 -
REGISTERED AGENT NAME CHANGED 2005-05-13 TREMPER, RICHARD W -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000378493 TERMINATED 1000000665047 HILLSBOROU 2015-03-11 2035-03-18 $ 308.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14001185676 TERMINATED 1000000646702 HILLSBOROU 2014-11-12 2024-12-17 $ 577.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14001181931 TERMINATED 1000000645887 HILLSBOROU 2014-10-30 2034-12-17 $ 9,000.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000825652 ACTIVE 1000000593917 HILLSBOROU 2014-03-13 2034-08-01 $ 631.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000738677 TERMINATED 1000000309036 HILLSBOROU 2012-10-19 2032-10-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State