Search icon

SOUTHEAST MECHANICAL SYSTEMS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SOUTHEAST MECHANICAL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEAST MECHANICAL SYSTEMS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Feb 2003 (22 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 Jun 2024 (10 months ago)
Document Number: P03000019729
FEI/EIN Number 050554916

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

Address: 710 HAINES STREET, JACKSONVILLE, FL, 32202, US
Mail Address: 710 HAINES STREET, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SOUTHEAST MECHANICAL SYSTEMS, INC., ALABAMA 000-943-526 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUNSHINE STATE PLUMBING 401(K) PLAN 2023 050554916 2024-10-01 SOUTHEAST MECHANICAL SYSTEMS, INC 198
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-07-01
Business code 238220
Sponsor’s telephone number 9042621066
Plan sponsor’s address 710 HAINES STREET, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing KELLEY BENNETT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-01
Name of individual signing KELLEY BENNETT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PORTER SHARON R Vice President 710 Haines Street, Jacksonville, FL, 32202
PORTER SHARON Secretary 710 Haines Street, Jacksonville, FL, 32202
PORTER MICHAEL T President 710 Haines Street, Jacksonville, FL, 32202
Porter Andrew Vice President 710 HAINES STREET, JACKSONVILLE, FL, 32202
SMITH HULSEY & BUSEY, PROFESSIONAL ASSOCIA Agent ONE INDEPENDENT DRIVE, JACKSONVILLE, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03066700184 SUNSHINE STATE PLUMBING ACTIVE 2003-03-07 2028-12-31 - 710 HAINES STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-28 SMITH HULSEY & BUSEY, PROFESSIONAL ASSOCIATION -
REGISTERED AGENT ADDRESS CHANGED 2024-06-28 ONE INDEPENDENT DRIVE, STE 3300, JACKSONVILLE, FL 32202 -
AMENDED AND RESTATEDARTICLES 2024-06-28 - -
AMENDED AND RESTATEDARTICLES 2011-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-06 710 HAINES STREET, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2007-07-06 710 HAINES STREET, JACKSONVILLE, FL 32202 -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Amended and Restated Articles 2024-06-28
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1079997103 2020-04-09 0491 PPP 710 HAINES ST, JACKSONVILLE, FL, 32202-1400
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2642800
Loan Approval Amount (current) 2642800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32202-1400
Project Congressional District FL-04
Number of Employees 194
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2673192.2
Forgiveness Paid Date 2021-06-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State