Entity Name: | HOWARD SOUTHEAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOWARD SOUTHEAST, 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: | 01 Dec 2003 (21 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P03000141846 |
FEI/EIN Number |
200482023
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6629 WYNN LANE, GROVELAND, FL, 34736 |
Mail Address: | P.O. BOX 487, GROVELAND, FL, 34736 |
ZIP code: | 34736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOWARD CHARLES | President | 8400 N CREEK WAY, CITRUS SPRINGS, FL, 34434 |
HOWARD CHARLES | Director | 8400 N CREEK WAY, CITRUS SPRINGS, FL, 34434 |
HOWARD CHARLES | Agent | 6629 WYNN LANE, GROVELAND, FL, 34736 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2011-06-30 | 6629 WYNN LANE, GROVELAND, FL 34736 | - |
AMENDMENT AND NAME CHANGE | 2010-08-30 | HOWARD SOUTHEAST, INC. | - |
REGISTERED AGENT NAME CHANGED | 2004-04-12 | HOWARD, CHARLES | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000582230 | ACTIVE | 1000000470416 | LAKE | 2013-01-31 | 2033-03-13 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J12000270416 | TERMINATED | 1000000262366 | LAKE | 2012-04-06 | 2032-04-11 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483285 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-06-30 |
Off/Dir Resignation | 2011-01-21 |
Amendment and Name Change | 2010-08-30 |
ANNUAL REPORT | 2010-04-20 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-01-28 |
ANNUAL REPORT | 2007-07-03 |
ANNUAL REPORT | 2006-08-04 |
ANNUAL REPORT | 2005-04-13 |
Date of last update: 02 May 2025
Sources: Florida Department of State