Search icon

SOUTHEAST ATLANTIC SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEAST ATLANTIC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEAST ATLANTIC SERVICES, 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: 20 May 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P04000081315
FEI/EIN Number 201118812

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

Address: 2924 HICKORY CREEK DRIVE, ORLANDO, FL, 32818, US
Mail Address: 2924 HICKORY CREEK DRIVE, ORLANDO, FL, 32818
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUIS JACQUELIN President 2924 HICKORY CREEK DRIVE, ORLANDO, FL, 32818
LOUIS JACQUELIN Director 2924 HICKORY CREEK DRIVE, ORLANDO, FL, 32818
LOUIS JACQUELIN Agent 2924 HICKORY CREEK DRIVE, ORLANDO, FL, 32818

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000178784 STARDUST YELLOW CAB EXPIRED 2009-11-25 2014-12-31 - 8800 BUENA VISTA PLACE, SUITE 11202, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-08 2924 HICKORY CREEK DRIVE, ORLANDO, FL 32818 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-08 2924 HICKORY CREEK DRIVE, ORLANDO, FL 32818 -
CHANGE OF MAILING ADDRESS 2011-03-08 2924 HICKORY CREEK DRIVE, ORLANDO, FL 32818 -
REGISTERED AGENT NAME CHANGED 2009-10-26 LOUIS, JACQUELIN -
CANCEL ADM DISS/REV 2009-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-07-11 - -

Documents

Name Date
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-03-12
REINSTATEMENT 2009-10-26
Amendment 2008-07-11
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-20
Domestic Profit 2004-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State