Search icon

SOUTHEAST UNDERGROUND UTILITIES, CORP. - Florida Company Profile

Company Details

Entity Name: SOUTHEAST UNDERGROUND UTILITIES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEAST UNDERGROUND UTILITIES, CORP. 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: 01 Mar 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P02000023202
FEI/EIN Number 593609117

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

Address: 4201 KEAN ROAD, DAVIE, FL, 33314, US
Mail Address: 4201 KEAN ROAD, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN ANTHONEEL C President POST OFFICE BOX 9704, FORT LAUDERDALE, FL, 33310
ALLEN HECTOR E Vice President P.O. BOX 9704, FT. LAUDERDALE, FL, 33310
ANTHONEEL ALLEN Agent 1860 NW 59TH AVENUE, STE B, FORT LAUDERDALE, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-02-06 4201 KEAN ROAD, DAVIE, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-06 4201 KEAN ROAD, DAVIE, FL 33314 -
AMENDMENT 2004-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2004-05-05 1860 NW 59TH AVENUE, STE B, FORT LAUDERDALE, FL 33313 -
REGISTERED AGENT NAME CHANGED 2004-05-05 ANTHONEEL, ALLEN -
CANCEL ADM DISS/REV 2003-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-10-13 - -
AMENDMENT 2002-12-03 - -
AMENDMENT 2002-11-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000080099 LAPSED CACE-13-0108-18 BROWARD COUNTY CIRCUIT COURT 2015-01-08 2020-01-20 $51,694.89 GREGORY INDUSTRIES, INC. AND GREGORY HIGHWAY PRODUCTS,, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J14000264621 TERMINATED 1000000585764 BROWARD 2014-02-20 2024-03-04 $ 3,628.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000087998 TERMINATED 1000000572146 BROWARD 2014-01-09 2024-01-15 $ 2,807.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000088004 TERMINATED 1000000572147 BROWARD 2014-01-09 2034-01-15 $ 7,786.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000802612 TERMINATED 1000000477634 BROWARD 2013-04-15 2023-04-24 $ 56,634.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000179904 LAPSED 12-19300 MIAMI-DADE COUNTY CIRCUIT 2012-12-13 2018-01-23 $16411.14 U.S. PRECAST CORPORATION, 3200 W. 84 ST., HIALEAH, FL 33018
J12000829971 LAPSED 12-CA-4576-15-W EIGHTEENTH JUDICIAL CIRCUIT 2012-11-09 2017-11-13 $29,202.77 RAINBOW DISTRIBUTORS USA, INC., P.O. BOX 952946, LAKE MARY, FL 32795-2946
J12000524945 TERMINATED 2012-10382-CACE BROWARD COUNTY CIRCUIT COURT 2012-07-17 2017-07-25 $12,313.08 C.S. ENGINEERED CASTINGS, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802
J09000154079 TERMINATED 1000000094684 45735 831 2008-10-07 2029-01-22 $ 20,236.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000389873 TERMINATED 1000000094684 45735 831 2008-10-07 2029-01-28 $ 20,236.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2012-02-06
Off/Dir Resignation 2011-10-05
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-05-02
Amendment 2004-09-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314261652 0418800 2010-04-21 OAKLAND PARK BLVD & INVERRARY ROAD, LAUDERHILL, FL, 33313
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-04-21
Emphasis N: TRENCH
Case Closed 2011-09-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2010-08-18
Abatement Due Date 2010-08-23
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2010-08-18
Abatement Due Date 2010-08-23
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 K02
Issuance Date 2010-08-18
Abatement Due Date 2010-08-23
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2010-08-18
Abatement Due Date 2010-08-23
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1326678 Intrastate Non-Hazmat 2005-03-31 - - 6 4 Priv. Pass. (Business)
Legal Name SOUTHEAST UNDERGROUND UTILITIES CORP
DBA Name -
Physical Address 1860 NW 59TH AVENUE, SUNRISE, FL, 33313, US
Mailing Address 1860 NW 59TH AVENUE, SUNRISE, FL, 33313, US
Phone (954) 731-5552
Fax (954) 731-5220
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State