Entity Name: | SOUTHEAST PRINT PROGRAMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHEAST PRINT PROGRAMS, 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: | 15 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: | P00000017516 |
FEI/EIN Number |
593628149
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10616 Carrollbrook Ave, TAMPA, FL, 33618, US |
Mail Address: | 10616 Carrollbrook Ave, TAMPA, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SOUTHEAST PRINT PROGRAMS, INC. EMPLOYEES SAVINGS TRUST | 2011 | 593250271 | 2012-07-31 | SOUTHEAST PRINT PROGRAMS, INC. | 25 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 593250271 |
Plan administrator’s name | SOUTHEAST PRINT PROGRAMS, INC. |
Plan administrator’s address | 5132 B TAMPA WEST BLVD, TAMPA, FL, 33634 |
Administrator’s telephone number | 8138853203 |
Signature of
Role | Plan administrator |
Date | 2012-07-31 |
Name of individual signing | JOHN J. PHILLIPS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-08-01 |
Business code | 561430 |
Sponsor’s telephone number | 8138853203 |
Plan sponsor’s address | 5132 B TAMPA WEST BLVD, TAMPA, FL, 33634 |
Plan administrator’s name and address
Administrator’s EIN | 593250271 |
Plan administrator’s name | SOUTHEAST PRINT PROGRAMS, INC. |
Plan administrator’s address | 5132 B TAMPA WEST BLVD, TAMPA, FL, 33634 |
Administrator’s telephone number | 8138853203 |
Signature of
Role | Plan administrator |
Date | 2011-09-06 |
Name of individual signing | JOHN J. PHILLIPS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-08-01 |
Business code | 561430 |
Sponsor’s telephone number | 8138853203 |
Plan sponsor’s address | 5132 B TAMPA WEST BLVD, TAMPA, FL, 33634 |
Plan administrator’s name and address
Administrator’s EIN | 593250271 |
Plan administrator’s name | SOUTHEAST PRINT PROGRAMS, INC. |
Plan administrator’s address | 5132 B TAMPA WEST BLVD, TAMPA, FL, 33634 |
Administrator’s telephone number | 8138853203 |
Signature of
Role | Plan administrator |
Date | 2010-12-16 |
Name of individual signing | FRANK HARRISON |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-08-01 |
Business code | 561430 |
Sponsor’s telephone number | 8138853203 |
Plan sponsor’s address | 5132 B TAMPA WEST BLVD, TAMPA, FL, 33634 |
Plan administrator’s name and address
Administrator’s EIN | 593250271 |
Plan administrator’s name | SOUTHEAST PRINT PROGRAMS, INC. |
Plan administrator’s address | 5132 B TAMPA WEST BLVD, TAMPA, FL, 33634 |
Administrator’s telephone number | 8138853203 |
Name | Role | Address |
---|---|---|
PHILLIPS JOHN J | President | 10616 Carrbrook lane, tampa, FL, 33612 |
phillips john | Agent | 10616 Carrollbrook Ave, TAMPA, FL, 33618 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000027738 | DELIVER MEDIA | EXPIRED | 2011-03-17 | 2016-12-31 | - | 5132 B TAMPA WEST BLVD, TAMPA, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-30 | 10616 Carrollbrook Ave, TAMPA, FL 33618 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-30 | phillips, john | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-30 | 10616 Carrollbrook Ave, TAMPA, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2016-04-30 | 10616 Carrollbrook Ave, TAMPA, FL 33618 | - |
REINSTATEMENT | 2002-01-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000186181 | INACTIVE WITH A SECOND NOTICE FILED | 16 CA 009653 | HILLSBOROUGH CO 13TH JUDICIAL | 2017-03-07 | 2022-04-04 | $549,432.41 | NEW FALLS CORPORATION 09450055, 100 N CENTER STREET, NEWTON FALLS, OH 44444 |
J16000759575 | LAPSED | 8:16-CV-2159-T-33-TGW | US DIST CT MID DIST FL TAMPA | 2016-10-26 | 2021-12-19 | $1,112,375.11 | XEROX CORPORATION, 1301 RIDGEVIEW DRIVE MS 450, LEWISVILLE, TX 75057 |
J16000638688 | LAPSED | 15-CA-10928-DIV F | HILLSBOROUGH COUNTY CIRCUIT CO | 2016-09-08 | 2021-09-28 | $38,711.90 | FEDEX TECHCONNECT, INC. FKA FEDEX CUSTOMER INFORMATION, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
J15001099445 | LAPSED | 15-0037-CI | CIRCUIT COURT PINELLAS COUNTY | 2015-12-03 | 2020-12-10 | $20,531.56 | NEWSPAPER PRINTING COMPANY, INC., 5210 SOUTH LOIS AVENUE, TAMPA, FL. 33611 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-03-20 |
AMENDED ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-01-13 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State