Search icon

HOWARD SOUTHEAST, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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