Entity Name: | SOUTH EASTERN MORTGAGE LENDING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTH EASTERN MORTGAGE LENDING CORP. 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: | 04 Sep 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jun 2020 (5 years ago) |
Document Number: | P03000096738 |
FEI/EIN Number |
412108204
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7951 SW 6 St, Plantation, FL, 33324, US |
Mail Address: | 7951 SW 6 St, Plantation, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BONHEUR ENOCK | President | 7951 SW 6 St, Plantation, FL, 33324 |
BONHEUR ENOCK | Agent | 7951 SW 6 St, Plantation, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-04 | 7951 SW 6 St, Plantation, FL 33324 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-04 | 7951 SW 6 St, Plantation, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2023-04-04 | 7951 SW 6 St, Plantation, FL 33324 | - |
REINSTATEMENT | 2020-06-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-20 | BONHEUR, ENOCK | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2005-12-27 | - | - |
CANCEL ADM DISS/REV | 2005-01-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT | 2004-07-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-22 |
AMENDED ANNUAL REPORT | 2020-07-03 |
REINSTATEMENT | 2020-06-20 |
ANNUAL REPORT | 2006-07-11 |
Amendment | 2005-12-27 |
REINSTATEMENT | 2005-01-10 |
Amendment | 2004-07-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State