Search icon

SOUTHEAST CONSULTING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEAST CONSULTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEAST CONSULTING 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: 16 Mar 2000 (25 years ago)
Date of dissolution: 13 Nov 2023 (a year ago)
Last Event: CONVERSION
Event Date Filed: 13 Nov 2023 (a year ago)
Document Number: P00000029668
FEI/EIN Number 597178971

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

Address: 8680 SW HWY 200, OCALA, FL, 34481
Mail Address: 8680 SW HWY 200, OCALA, FL, 34481
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZACCO JOHN J President 8680 SW HWY 200, OCALA, FL, 34481
ZACCO JOHN J Agent 8680 SW HWY 200, OCALA, FL, 34481

Events

Event Type Filed Date Value Description
CONVERSION 2023-11-13 - CONVERSION MEMBER. RESULTING CORPORATION WAS L23000516318. CONVERSION NUMBER 300000246433
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 8680 SW HWY 200, OCALA, FL 34481 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 8680 SW HWY 200, OCALA, FL 34481 -
CHANGE OF MAILING ADDRESS 2004-04-30 8680 SW HWY 200, OCALA, FL 34481 -
REINSTATEMENT 2001-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State