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