Search icon

SOUTHEASTERN ENTERTAINMENT, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEASTERN ENTERTAINMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEASTERN ENTERTAINMENT, 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: 24 Sep 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jun 2020 (5 years ago)
Document Number: P04000133982
FEI/EIN Number 202115530

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

Address: 7951 SW 6th Street Suite 107, Plantation, FL, 33324, US
Mail Address: 7951 SW 6th Street Suite 107, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONHEUR ENOCK President 7951 SW 6th Street Suite 107, Plantation, FL, 33324
BONHEUR ENOCK Agent 7951 SW 6th Street Suite 107, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-05 7951 SW 6th Street Suite 107, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-09 7951 SW 6th Street Suite 107, Plantation, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2021-11-09 7951 SW 6th Street Suite 107, Plantation, FL 33324 -
REINSTATEMENT 2020-06-20 - -
REGISTERED AGENT NAME CHANGED 2020-06-20 BONHEUR, ENOCK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-05
AMENDED ANNUAL REPORT 2021-11-09
ANNUAL REPORT 2021-04-22
AMENDED ANNUAL REPORT 2020-08-07
REINSTATEMENT 2020-06-20
REINSTATEMENT 2011-05-27
ANNUAL REPORT 2009-06-09
Off/Dir Resignation 2008-05-22

Date of last update: 01 May 2025

Sources: Florida Department of State