Search icon

SOUTHEAST CONSTRUCTION & DEVELOPMENT OF TAMPA BAY, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEAST CONSTRUCTION & DEVELOPMENT OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEAST CONSTRUCTION & DEVELOPMENT OF TAMPA BAY, 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: 05 Jul 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P00000065281
FEI/EIN Number 593654707

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

Address: 3203 WEST CYPRESS STREET, TAMPA, FL, 33607
Mail Address: 3203 WEST CYPRESS STREET, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNKLE JAMES S President 722 PINELLAS BAYWAY, #107, TIERRA VERDE, FL, 33715
DUNKLE JAMES S Director 722 PINELLAS BAYWAY, #107, TIERRA VERDE, FL, 33715
PURDY MICHAEL K Vice President 3113 SOUTH JULIA CIRCLE, TAMPA, FL, 33629
PURDY MICHAEL K Secretary 3113 SOUTH JULIA CIRCLE, TAMPA, FL, 33629
PURDY MICHAEL K Director 3113 SOUTH JULIA CIRCLE, TAMPA, FL, 33629
PURDY MICHAEL K Agent 3203 WEST CYPRESS STREET, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-24 3203 WEST CYPRESS STREET, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2009-04-24 3203 WEST CYPRESS STREET, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-24 3203 WEST CYPRESS STREET, TAMPA, FL 33607 -
AMENDMENT 2002-07-12 - -

Documents

Name Date
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-04-02
Amendment 2002-07-12
ANNUAL REPORT 2002-03-22
ANNUAL REPORT 2001-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State