Search icon

SOUTHEAST TACKLE & MARINE, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEAST TACKLE & MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEAST TACKLE & MARINE, 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: 18 Feb 2000 (25 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P00000018980
FEI/EIN Number 364351101

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

Address: 14603 BEACH BLVD., UNIT 500, JACKSONVILLE, FL, 32250-2399
Mail Address: 14603 BEACH BLVD., UNIT 500, JACKSONVILLE, FL, 32250-2399
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALE RICHARD J President 617 PINE STREET, NEPTUNE BEACH, FL, 32266
HALE RICHARD J Director 617 PINE STREET, NEPTUNE BEACH, FL, 32266
HALE JASON Vice President 617 PINE STREET, NEPTUNE BEACH, FL, 32266
HALE JASON Director 617 PINE STREET, NEPTUNE BEACH, FL, 32266
HALE SANDRA Secretary 617 PINE STREET, NEPTUNE BEACH, FL, 32266
HALE SANDRA Treasurer 617 PINE STREET, NEPTUNE BEACH, FL, 32266
HALE SANDRA Director 617 PINE STREET, NEPTUNE BEACH, FL, 32266
HALE RICHARD Agent 14603 BEACH BLVD., UNIT 500, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 2004-08-10 SOUTHEAST TACKLE & MARINE, INC. -
CHANGE OF PRINCIPAL ADDRESS 2002-05-12 14603 BEACH BLVD., UNIT 500, JACKSONVILLE, FL 32250-2399 -
CHANGE OF MAILING ADDRESS 2002-05-12 14603 BEACH BLVD., UNIT 500, JACKSONVILLE, FL 32250-2399 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-18 14603 BEACH BLVD., UNIT 500, JACKSONVILLE BEACH, FL 32250 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000395924 TERMINATED 1000000066230 14280 2152 2007-11-21 2027-12-05 $ 2,721.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J07000009657 TERMINATED 1000000039349 13736 771 2007-01-04 2027-01-10 $ 858.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J07000009640 TERMINATED 1000000039348 13736 772 2007-01-04 2027-01-10 $ 4,220.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2005-01-11
Name Change 2004-08-10
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-05-18
Domestic Profit 2000-02-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State