Search icon

SOUTHEAST ACOUSTICAL SERVICES, INC. - Florida Company Profile

Company Details

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

SOUTHEAST ACOUSTICAL SERVICES, 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: 25 Jan 2005 (20 years ago)
Date of dissolution: 16 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2018 (7 years ago)
Document Number: P05000012541
FEI/EIN Number 760778204

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

Address: 940 Sweetwater Lane, BOCA RATON, FL, 33431, US
Mail Address: 940 Sweetwater Lane, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHINNICK WILLIAM Director 940 Sweetwater Lane, BOCA RATON, FL, 33431
SHINNICK WILLIAM Agent 940 Sweetwater Lane, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-06 940 Sweetwater Lane, 407, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2016-04-06 940 Sweetwater Lane, 407, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-06 940 Sweetwater Lane, 407, BOCA RATON, FL 33431 -

Documents

Name Date
Voluntary Dissolution 2018-04-16
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-05-21
ANNUAL REPORT 2009-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State