Search icon

SOUTHEASTERN DOCUMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEASTERN DOCUMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEASTERN DOCUMENT 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: 02 Feb 2000 (25 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P00000011760
FEI/EIN Number 593628931

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

Address: 5007 W. Nassau Street, TAMPA, FL, 33607, US
Mail Address: 5007 W. Nassau Street, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKEE KENNETH Director 5007 W. Nassau Street, TAMPA, FL, 33607
MCKEE KENNETH M Agent 5007 W. Nassau Street, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-01 5007 W. Nassau Street, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-01 5007 W. Nassau Street, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2016-02-01 5007 W. Nassau Street, TAMPA, FL 33607 -
REINSTATEMENT 2012-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-11-17 - -
REGISTERED AGENT NAME CHANGED 2009-11-17 MCKEE, KENNETH M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000537494 ACTIVE 1000000675237 HILLSBOROU 2015-04-24 2035-04-30 $ 8,376.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001802967 TERMINATED 1000000556694 HILLSBOROU 2013-12-03 2033-12-26 $ 1,081.25 STATE OF FLORIDA0043221
J13001778530 TERMINATED 1000000551432 HILLSBOROU 2013-11-06 2023-12-26 $ 782.64 STATE OF FLORIDA0001021

Documents

Name Date
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-01-09
REINSTATEMENT 2012-10-03
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-02-16
REINSTATEMENT 2009-11-17
ANNUAL REPORT 2008-02-22
ANNUAL REPORT 2007-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State