Search icon

SOUTHEASTERN ICE MACHINE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEASTERN ICE MACHINE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEASTERN ICE MACHINE COMPANY, 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: 02 Sep 1988 (37 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: M97044
FEI/EIN Number 592563225

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

Address: 5013 WEST TENNESSEE STREET, TALLAHASSEE, FL, 32304-9202
Mail Address: 5013 WEST TENNESSEE STREET, TALLAHASSEE, FL, 32304-9202
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPEARS, CECIL Director RT. 2, BOX 4244, CRAWFORDVILLE, FL
SPEARS, CECIL Vice President RT. 2, BOX 4244, CRAWFORDVILLE, FL
MITCHELL, HARRY H. Agent 103 NORTH GADSDEN STREET, TALLAHASSEE, FL, 32301
MITCHELL, MARK S. Director 1003 WASHINGTON STREET, TALLAHASSEE, FL
MITCHELL, MARK S. President 1003 WASHINGTON STREET, TALLAHASSEE, FL
MITCHELL, MAUREEN Director 1003 WASHINGTON STREET, TALLAHASSEE, FL
MITCHELL, MAUREEN Secretary 1003 WASHINGTON STREET, TALLAHASSEE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-05-29
ANNUAL REPORT 1995-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State