Search icon

SOUTHEAST UTILITIES GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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