Search icon

SOUTHEAST PRINT PROGRAMS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
PHILLIPS JOHN J President 10616 Carrbrook lane, tampa, FL, 33612
phillips john Agent 10616 Carrollbrook Ave, TAMPA, FL, 33618

Form 5500 Series

Employer Identification Number (EIN):
593250271
Plan Year:
2011
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
39
Sponsors Telephone Number:

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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 Jun 2025

Sources: Florida Department of State