Search icon

SOUTHEAST CONTRACTING CORPORATION - Florida Company Profile

Company Details

Entity Name: SOUTHEAST CONTRACTING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEAST CONTRACTING CORPORATION 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: 19 Jun 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000068104
FEI/EIN Number 412046743

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

Address: 503 YORKSHIRE DRIVE, OVIEDO, FL, 32765, US
Mail Address: 503 YORKSHIRE DRIVE, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSEY MARK B President 503 YORKSHIRE DRIVE, OVIEDO, FL, 32765
MASSEY MARK B Director 503 YORKSHIRE DRIVE, OVIEDO, FL, 32765
MASSEY MARK B Agent 503 YORKSHIRE DRIVE, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-10-30 503 YORKSHIRE DRIVE, OVIEDO, FL 32765 -
CANCEL ADM DISS/REV 2007-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-30 503 YORKSHIRE DRIVE, OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 2007-10-30 503 YORKSHIRE DRIVE, OVIEDO, FL 32765 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-01-30 MASSEY, MARK B -
REINSTATEMENT 2006-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-11-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900011621 LAPSED 05-6669-C18 CIR PINELLAS CTY FL 2006-06-20 2011-08-07 $7360.89 BRADCO SUPPLY CORPORATION, 5420 59TH ST NO, TAMPA, FL 33610

Documents

Name Date
ANNUAL REPORT 2008-04-29
REINSTATEMENT 2007-10-30
REINSTATEMENT 2006-01-30
ANNUAL REPORT 2004-09-18
REINSTATEMENT 2003-11-12
Domestic Profit 2002-06-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313770133 0420600 2009-08-27 695 SOUTH SEMERON BLVD., ORLANDO, FL, 32830
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-08-27
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2011-11-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2009-09-28
Abatement Due Date 2009-10-01
Current Penalty 337.5
Initial Penalty 450.0
Nr Instances 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2009-09-28
Abatement Due Date 2009-10-01
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Gravity 10

Date of last update: 02 Apr 2025

Sources: Florida Department of State