Search icon

SOUTHEAST TOBACCO DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEAST TOBACCO DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEAST TOBACCO DISTRIBUTORS, 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: 30 May 2003 (22 years ago)
Document Number: P03000059362
FEI/EIN Number 200050333

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

Mail Address: 54 Cumberland Island Circle, Ponte Vedra, FL, 32081, US
Address: 2400 Palm Valley Rd., Ponte Vedra, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KESMINAS AUDRIUS President 2400 Palm Valley Rd., Ponte Vedra, FL, 32081
KESMINAS AUDRIUS Director 2400 Palm Valley Rd., Ponte Vedra, FL, 32081
KESMINAS AUDRIUS Agent 54 Cumberland Island Circle, Ponte Vedra, FL, 32081

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 2400 Palm Valley Rd., Ponte Vedra, FL 32081 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 54 Cumberland Island Circle, Ponte Vedra, FL 32081 -
REGISTERED AGENT NAME CHANGED 2017-01-09 KESMINAS, AUDRIUS -
CHANGE OF MAILING ADDRESS 2016-03-11 2400 Palm Valley Rd., Ponte Vedra, FL 32081 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State