Entity Name: | SOUTHEAST UTILITIES GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHEAST UTILITIES GROUP, 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: | 05 Nov 2002 (22 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P02000118698 |
FEI/EIN Number |
320040335
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12711 SW 188 ST, MIAMI, FL, 33177 |
Mail Address: | 12711 SW 188 ST, MIAMI, FL, 33177 |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVERA DERIC | President | 12711 SW 188 ST, MIAMI, FL, 33177 |
RIVERA DERIC | Director | 12711 SW 188 ST, MIAMI, FL, 33177 |
RIVERA WILLIAM | Vice President | 12925 SW 191 ST, MIAMI, FL, 33177 |
RIVERA WILLIAM | Secretary | 12925 SW 191 ST, MIAMI, FL, 33177 |
RIVERA DERIC | Agent | 12711 SW 188 ST, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2010-02-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-06-10 | 12711 SW 188 ST, MIAMI, FL 33177 | - |
AMENDMENT | 2006-06-29 | - | - |
AMENDMENT | 2004-06-10 | - | - |
CANCEL ADM DISS/REV | 2004-03-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
AMENDMENT | 2002-12-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000481965 | LAPSED | 1000000225403 | DADE | 2011-07-13 | 2021-08-03 | $ 2,546.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10000594058 | ACTIVE | 1000000172544 | DADE | 2010-05-12 | 2030-05-19 | $ 1,116.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10000483898 | LAPSED | 09-13671 SP 25 | MIAMI-DADE COUNTY | 2010-03-05 | 2015-04-14 | $5,547.50 | ALL AMERICAN DIGGING SERVICE, INC., POST OFFICE BOX 560061, MIAMI, FL 33156 |
J10000290293 | ACTIVE | 1000000150661 | DADE | 2009-12-18 | 2030-02-16 | $ 8,751.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10000024221 | LAPSED | 09-SC-000100-P | MONROE COUNTY COURT | 2009-11-06 | 2015-01-27 | $4,586.94 | BELLSOUTH TELECOMMUNICATIONS, INC., AT&T FLORIDA C/O ADORNO & YOSS LLP, 350 E. LAS OLAS BLVD., SUITE 1700, FT. LAUDERDALE, FL 33301 |
J09001219970 | LAPSED | 08051090 (08) | BROWARD COUNTY | 2009-02-20 | 2014-06-02 | $15,174.80 | GRAYBAR ELECTRIC COMPANY, INC., 1255 N.W. 21ST STREET, POMPANO BEACH, FLORIDA 33069 |
Name | Date |
---|---|
Amendment | 2010-02-18 |
ANNUAL REPORT | 2009-06-10 |
ANNUAL REPORT | 2009-05-11 |
ANNUAL REPORT | 2009-01-08 |
Off/Dir Resignation | 2008-05-29 |
Reg. Agent Resignation | 2008-05-29 |
ANNUAL REPORT | 2008-01-04 |
ANNUAL REPORT | 2007-04-20 |
Reg. Agent Change | 2006-09-25 |
Amendment | 2006-06-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State