Search icon

J&J SOUTHEAST SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: J&J SOUTHEAST SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J&J SOUTHEAST SOLUTIONS, 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: 06 Dec 2004 (20 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P04000164080
FEI/EIN Number 020734835

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

Address: 10380 SW VILLAGE CENTER DR., #163, PORT ST. LUCIE, FL, 34987
Mail Address: 10380 SW VILLAGE CENTER DR., #163, PORT ST. LUCIE, FL, 34987
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANGAN JOHN President 10380 SW VILLAGE CENTER DR., #163, PORT ST. LUCIE, FL, 34987
MANGAN JOHN Agent 10380 SW VILLAGE CENTER DR., PORT ST. LUCIE, FL, 34987
MANGAN JOHN Treasurer 10380 SW VILLAGE CENTER DR., #163, PORT ST. LUCIE, FL, 34987
MANGAN JOHN Director 10380 SW VILLAGE CENTER DR., #163, PORT ST. LUCIE, FL, 34987
MANGAN JOANNA Secretary 10380 SW VILLAGE CENTER DR., #163, PORT ST. LUCIE, FL, 34987

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000078557 AUDIT RECOVERY SERVICES EXPIRED 2010-08-26 2015-12-31 - 5500 MILITARY TR., STE. 22-266, JUPITER, FL, 33458
G09050900342 LOSS MITIGATION SETTLEMENT SERVICES EXPIRED 2009-02-19 2014-12-31 - 5500 MILITARY TR., SUITE 22-266, JUPITER, FL, 33458
G09040900422 CAVALIER HOLDINGS EXPIRED 2009-02-09 2014-12-31 - 5500 MILITARY TR., SUITE 22-266, JUPITER, FL, 33458
G09022900437 SHORT SALE BUYER NETWORK EXPIRED 2009-01-22 2014-12-31 - 5500 MILITARY TRAIL, SUITE 22-266, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 10380 SW VILLAGE CENTER DR., #163, PORT ST. LUCIE, FL 34987 -
CHANGE OF MAILING ADDRESS 2012-04-30 10380 SW VILLAGE CENTER DR., #163, PORT ST. LUCIE, FL 34987 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 10380 SW VILLAGE CENTER DR., #163, PORT ST. LUCIE, FL 34987 -
REGISTERED AGENT NAME CHANGED 2010-01-08 MANGAN, JOHN -

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-02-24
Domestic Profit 2004-12-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State