Search icon

SOUTHEASTERN TRUSS MANUFACTURERS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEASTERN TRUSS MANUFACTURERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 27 Jan 1993 (32 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: N93000000415
FEI/EIN Number 593165552

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

Address: 1867 OLD TOMOKA RD, ORMOND BEACH, FL, 32174, US
Mail Address: PO BOX 730714, ORMOND BEACH, FL, 32173-0714, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLINS MIKE L Director 1867 OLD TOMOKS RD, ORMOND BEACH, FL
MULLINS MIKE L Secretary 1867 OLD TOMOKS RD, ORMOND BEACH, FL
MULLINS MIKE L Treasurer 1867 OLD TOMOKS RD, ORMOND BEACH, FL
BURCAW TERRY Director 13601 US HWY 41, SPRINGHILL, FL, 34610
COTANDA DIONAL Director 1735 131ST AVE., TAMPA, FL, 33682
LACHAPELLE DOUG Director 2180 SANTA PAULA DR, DUNEDIN, FL, 34698
LACHAPELLE DOUG Vice President 2180 SANTA PAULA DR, DUNEDIN, FL, 34698
MULLINS MIKE L Agent 1867 OLD TOMOKA ROAD, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2000-07-12 1867 OLD TOMOKA RD, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 1998-04-28 MULLINS, MIKE L -
REGISTERED AGENT ADDRESS CHANGED 1998-04-28 1867 OLD TOMOKA ROAD, ORMOND BEACH, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 1997-06-06 1867 OLD TOMOKA RD, ORMOND BEACH, FL 32174 -

Documents

Name Date
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-02-01
ANNUAL REPORT 2001-01-08
ANNUAL REPORT 2000-07-12
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-06-06
ANNUAL REPORT 1996-06-19
ANNUAL REPORT 1995-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State