Search icon

SOUTHEASTERN SWIM TECH, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEASTERN SWIM TECH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEASTERN SWIM TECH, 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: 30 Aug 2002 (23 years ago)
Date of dissolution: 20 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2019 (5 years ago)
Document Number: P02000094678
FEI/EIN Number 300111424

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

Address: 6429 WILEY STREET, HOLLYWOOD, FL, 33023
Mail Address: 6429 Wiley Street, Hollywood, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON JONG X Director 6429 WILEY STREET, HOLLYWOOD, FL, 33023
LEON JONG X Agent 6429 WILEY STREET, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-20 - -
CHANGE OF MAILING ADDRESS 2019-04-15 6429 WILEY STREET, HOLLYWOOD, FL 33023 -
REINSTATEMENT 2012-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-16 6429 WILEY STREET, HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-16 6429 WILEY STREET, HOLLYWOOD, FL 33023 -
REGISTERED AGENT NAME CHANGED 2003-06-12 LEON, JONG X -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-20
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-01-11
REINSTATEMENT 2012-01-03
ANNUAL REPORT 2010-02-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State