Entity Name: | D & E ENTERPRISES OF THE SOUTHEAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Sep 2004 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P04000134036 |
FEI/EIN Number | 320126769 |
Address: | 2307 Sun Valley Circle, Winter Park, FL, 32792, US |
Mail Address: | 2307 Sun Valley Circle, Winter Park, FL, 32792, US |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PINTI DAVID T | Agent | 2307 Sun Valley Circle, Winter Park, FL, 32792 |
Name | Role | Address |
---|---|---|
PINTI DAVID T | President | 2307 Sun Valley Circle, Winter Park, FL, 32792 |
Name | Role | Address |
---|---|---|
PINTI DAVID T | Director | 2307 Sun Valley Circle, Winter Park, FL, 32792 |
PINTI ELIANA I | Director | 2307 Sun Valley Circle, Winter Park, FL, 32792 |
Name | Role | Address |
---|---|---|
PINTI ELIANA I | Secretary | 2307 Sun Valley Circle, Winter Park, FL, 32792 |
Name | Role | Address |
---|---|---|
PINTI ELIANA I | Treasurer | 2307 Sun Valley Circle, Winter Park, FL, 32792 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000026641 | CLUB Z! IN-HOME TUTORING SERVICES | EXPIRED | 2010-03-23 | 2015-12-31 | No data | 577 NODDING SHADE DR., BROOKSVILLE, FL, 34604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-31 | 2307 Sun Valley Circle, Winter Park, FL 32792 | No data |
CHANGE OF MAILING ADDRESS | 2022-08-31 | 2307 Sun Valley Circle, Winter Park, FL 32792 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-31 | 2307 Sun Valley Circle, Winter Park, FL 32792 | No data |
CANCEL ADM DISS/REV | 2008-01-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-08-31 |
ANNUAL REPORT | 2021-03-20 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-03-08 |
ANNUAL REPORT | 2014-01-12 |
ANNUAL REPORT | 2013-01-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State