Search icon

D & E ENTERPRISES OF THE SOUTHEAST, INC.

Company Details

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

Agent

Name Role Address
PINTI DAVID T Agent 2307 Sun Valley Circle, Winter Park, FL, 32792

President

Name Role Address
PINTI DAVID T President 2307 Sun Valley Circle, Winter Park, FL, 32792

Director

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

Secretary

Name Role Address
PINTI ELIANA I Secretary 2307 Sun Valley Circle, Winter Park, FL, 32792

Treasurer

Name Role Address
PINTI ELIANA I Treasurer 2307 Sun Valley Circle, Winter Park, FL, 32792

Fictitious Names

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

Events

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

Documents

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