Search icon

SOUTHEAST CONSTRUCTORS, INC. - Florida Company Profile

Company Details

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

SOUTHEAST CONSTRUCTORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jul 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Oct 2009 (15 years ago)
Document Number: P00000072911
FEI/EIN Number 651035981

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

Address: 511 Southeast 5th Avenue, Fort Lauderdale, FL, 33301, US
Mail Address: 3018 FOX RUN, DES MOINES, IA, 50321, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTURILHO PERLLA President 511 SE 5TH AVE, FORT LAUDERDALE, FL, 33301
ESTURILHO PERLLA Director 511 SE 5TH AVE, FORT LAUDERDALE, FL, 33301
esturilho perlla Agent 3018 FOX RUN, DES MOINES, FL, 50321

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000008996 SOUTHEAST CONSTRUCTION EXPIRED 2010-01-28 2015-12-31 - 1040 NE 45TH, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-07 511 Southeast 5th Avenue, 822, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 3018 FOX RUN, DES MOINES, FL 50321 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-28 511 Southeast 5th Avenue, 822, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2015-06-09 esturilho, perlla -
CANCEL ADM DISS/REV 2009-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000369649 ACTIVE COCE-16-16870 BROWARD COUNTY 2019-05-01 2026-07-22 $13,751.89 BANNER SUPPLY COMPANY POMPANO, LLC, 1660 S.W 13TH COURT, POMPANO BEACH, FL 33069
J15000658027 TERMINATED 1000000679725 BROWARD 2015-06-05 2035-06-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-06-09

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INPP5292099975 2009-10-26 2010-01-15 2010-01-31
Unique Award Key CONT_AWD_INPP5292099975_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title PERFORM BUILDING REPAIRS AT EVERCITY.
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z119: MAINT-REP-ALT/OTHER ADMIN BLDGS

Recipient Details

Recipient SOUTHEAST CONSTRUCTORS INC
UEI VKF5LBAPNF62
Legacy DUNS 091881214
Recipient Address 1148 CARAMBOLA CIR, WEST PALM BEACH, 334065305, UNITED STATES

Date of last update: 01 Mar 2025

Sources: Florida Department of State