Search icon

SOUTHEAST STAINLESS FABRICATOR INC - Florida Company Profile

Company Details

Entity Name: SOUTHEAST STAINLESS FABRICATOR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEAST STAINLESS FABRICATOR 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: 23 Mar 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P04000051536
FEI/EIN Number 200893226

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

Address: 4803 A DISTRIBUTION COURT, UNIT 9, ORLANDO, FL, 32822
Mail Address: 3242 ERSKINE DR, ORLANDO, FL, 32825
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ JULIO A President 3242 ERSKINE DR, ORLANDO, FL, 32825
GOMEZ ALEXANDRA Secretary 3242 ERSKINE DR, ORLANDO, FL, 32825
GOMEZ JULIO A Agent 3242 ERSKINE DR, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 4803 A DISTRIBUTION COURT, UNIT 9, ORLANDO, FL 32822 -
CANCEL ADM DISS/REV 2005-09-27 - -
CHANGE OF MAILING ADDRESS 2005-09-27 4803 A DISTRIBUTION COURT, UNIT 9, ORLANDO, FL 32822 -
REGISTERED AGENT NAME CHANGED 2005-09-27 GOMEZ, JULIO A -
REGISTERED AGENT ADDRESS CHANGED 2005-09-27 3242 ERSKINE DR, ORLANDO, FL 32825 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000107243 ACTIVE 1000000773208 ORANGE 2018-02-23 2038-03-14 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000210221 ACTIVE 1000000738944 ORANGE 2017-04-05 2037-04-12 $ 385.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000226276 ACTIVE 1000000738948 ORANGE 2017-04-05 2027-04-20 $ 694.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000476396 TERMINATED 1000000670313 ORANGE 2015-04-08 2035-04-17 $ 1,465.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J12000267834 TERMINATED 1000000260144 ORANGE 2012-03-22 2032-04-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State