Search icon

SOUTHEASTERN METAL REFINISHING, INC.

Company Details

Entity Name: SOUTHEASTERN METAL REFINISHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Apr 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Oct 2006 (18 years ago)
Document Number: P04000065210
FEI/EIN Number 592618383
Address: 5076 WATERS EDGE WAY, COOPER CITY, FL, 33330
Mail Address: 5076 WATERS EDGE WAY, COOPER CITY, FL, 33330
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMSON TAMMI Agent 5076 WATERS EDGE WAY, COOPER CITY, FL, 33330

Owner

Name Role Address
WILLIAMSON TAMMI Owner 5076 Waters Edge Way, Cooper City, FL, 33330
WILLIAMSON LOGAN N Owner 5076 WATERS EDGE WAY, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-08-05 5076 WATERS EDGE WAY, COOPER CITY, FL 33330 No data
CANCEL ADM DISS/REV 2006-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

Title Case Number Docket Date Status
SOUTHEASTERN METAL REFINISHING, INC., VS JUAN C. REMEDIOS, 3D2021-1486 2021-07-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-9822

Parties

Name SOUTHEASTERN METAL REFINISHING, INC.
Role Appellant
Status Active
Representations Diane H. Tutt
Name JUAN C. REMEDIOS
Role Appellee
Status Active
Representations IRWIN AST
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-07-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-07-28
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ Upon consideration, Petitioner’s Notice of Withdrawal of Petition for Writ of Certiorari is treated as a notice of voluntary dismissal. Said notice of voluntary dismissal is recognized by the Court, and the Petition for Writ of Certiorari is hereby dismissed.
Docket Date 2021-07-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-07-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of SOUTHEASTERN METAL REFINISHING, INC.,
Docket Date 2021-07-20
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2021-07-19
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SOUTHEASTERN METAL REFINISHING, INC.,
Docket Date 2021-07-19
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of SOUTHEASTERN METAL REFINISHING, INC.,
Docket Date 2021-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-07-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
Reg. Agent Change 2019-08-13
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State