Search icon

SOUTHEAST WIRING SOLUTIONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

SOUTHEAST WIRING SOLUTIONS, 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: 05 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2011 (14 years ago)
Document Number: P02000037543
FEI/EIN Number 043636387

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

Address: 5279 Meadow Song Drive, Okahumpka, FL, 34762, US
Mail Address: 5279 Meadow Song Drive, Okahumpka, FL, 34762, US
ZIP code: 34762
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMB WILLIAM C Director 5279 Meadow Song Dr, Okahumpka, FL, 34762
LAMB BRIAN Director 5279 Meadow Song Drive, Okahumpka, FL, 34762
Dossantos Jody Secretary 5279 Meadow Song Drive, Okahumpka, FL, 34762
LAMB WILLIAM C Agent 5279 Meadow Song Drive, Okahumpka, FL, 34762
LAMB BRIAN Vice President 5279 Meadow Song Drive, Okahumpka, FL, 34762
LAMB WILLIAM C President 5279 Meadow Song Dr, Okahumpka, FL, 34762

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-27 5279 Meadow Song Drive, Okahumpka, FL 34762 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-27 5279 Meadow Song Drive, Okahumpka, FL 34762 -
CHANGE OF MAILING ADDRESS 2024-07-27 5279 Meadow Song Drive, Okahumpka, FL 34762 -
REINSTATEMENT 2011-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2004-05-13 - -
REGISTERED AGENT NAME CHANGED 2004-05-13 LAMB, WILLIAM C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000043257 ACTIVE 2022-CC-003282 CL COUNTY COURT, OSCEOLA COUNTY 2023-01-22 2028-02-01 $12,228.36 DAVIS-ULMER SPRINKLER COMPANY, INC., ONE COMMERCE DRIVE, AMHERST NY
J22000160095 ACTIVE 2021 CA 003089 CI 9TH CIRCUIT - OSCEOLA 2022-03-28 2027-04-01 $111400.23 CHAMPIONS INVESTMENT PROPERTY, LLC, 649 ROBERTS DRIVE, TAMPA, FL. 33619
J21000197115 TERMINATED 1000000883893 ORANGE 2021-04-15 2041-04-28 $ 425.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J20000343471 ACTIVE 1000000865370 ORANGE 2020-10-14 2040-10-28 $ 49,208.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J20000138350 ACTIVE 1000000859239 ORANGE 2020-02-18 2040-03-04 $ 17,365.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J19000679892 ACTIVE 1000000842159 ORANGE 2019-10-08 2039-10-16 $ 13,341.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J19000575355 TERMINATED 1000000835308 ORANGE 2019-08-05 2029-08-28 $ 4,347.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J18000704106 ACTIVE 1000000798707 ORANGE 2018-09-28 2038-10-24 $ 29,194.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J18000704098 ACTIVE 1000000798705 ORANGE 2018-09-28 2028-10-24 $ 1,776.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J18000108381 TERMINATED 1000000774921 ORANGE 2018-03-05 2038-03-14 $ 830.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-27
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-13

USAspending Awards / Financial Assistance

Date:
2021-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
395050.00
Total Face Value Of Loan:
395050.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
242225.00
Total Face Value Of Loan:
242225.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
242225
Current Approval Amount:
242225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
395050
Current Approval Amount:
395050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
406544.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State