Search icon

SOUTHEAST MEDICAL HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEAST MEDICAL HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEAST MEDICAL HOLDINGS, 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: 19 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P04000000813
FEI/EIN Number 582682752

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

Address: 603 MAIN ST, WINDERMERE, FL, 34786
Mail Address: 603 MAIN STREET, WINDERMERE, FL, 34786-1100
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIZNEY DONALD R DCAS 603 MAIN STREET, WINDERMERE, FL, 34786
BARKMAN KEVIN Executive Vice President 603 MAIN STREET, WINDERMERE, FL, 34786
BARKMAN KEVIN Secretary 603 MAIN STREET, WINDERMERE, FL, 34786
DIZNEY DAVID A President 603 MAIN STREET, WINDERMERE, FL, 34786
DIZNEY DAVID A Chief Executive Officer 603 MAIN STREET, WINDERMERE, FL, 34786
BARKMAN KEVIN Agent 603 MAIN ST, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2009-02-16 603 MAIN ST, WINDERMERE, FL 34786 -

Documents

Name Date
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-02-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State