Search icon

SOUTHEAST AERO, INC. - Florida Company Profile

Company Details

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

SOUTHEAST AERO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2012 (13 years ago)
Document Number: P04000101690
FEI/EIN Number 201393192

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

Address: 6334 OAK SHORE DRIVE, SAINT CLOUD, FL, 34771, US
Mail Address: 528 Ramblewood Ln, Chapin, SC, 29036, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAREY SCOTT A President 6334 OAK SHORE DRIVE, SAINT CLOUD, FL, 34771
Carey Scott A Agent 6334 Oak Shore Drive, St Cloud, FL, 34771

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-01 6334 OAK SHORE DRIVE, SAINT CLOUD, FL 34771 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-05 6334 Oak Shore Drive, St Cloud, FL 34771 -
REGISTERED AGENT NAME CHANGED 2014-03-05 Carey, Scott A -
REINSTATEMENT 2012-01-17 - -
PENDING REINSTATEMENT 2012-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State