Search icon

SOUTHEAST SITE DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEAST SITE DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEAST SITE DEVELOPMENT, 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: 26 Feb 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000037638
FEI/EIN Number 043787687

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

Address: 6015 MORROW STREET EAST, SUITE 209, JACKSONVILLE, FL, 32217
Mail Address: 6015 MORROW STREET EAST, SUITE 209, JACKSONVILLE, FL, 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSH KEVIN Director 116 GLEN OAKS DRIVE, JACKSONVILLE, FL, 32259
BUSH LARA Officer 116 GLEN OAKS DRIVE, JACKSONVILLE, FL, 32259
BUSH KEVIN A Agent 116 GLEN OAKS DRIVE, JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-27 6015 MORROW STREET EAST, SUITE 209, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2008-09-27 6015 MORROW STREET EAST, SUITE 209, JACKSONVILLE, FL 32217 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 116 GLEN OAKS DRIVE, JACKSONVILLE, FL 32259 -
REGISTERED AGENT NAME CHANGED 2006-04-26 BUSH, KEVIN APRESIDE -

Documents

Name Date
REINSTATEMENT 2008-09-27
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-25
Domestic Profit 2004-02-26

Date of last update: 03 May 2025

Sources: Florida Department of State