Search icon

SOUTHEASTERN COATING SYSTEMS, INC. - Florida Company Profile

Company Details

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

SOUTHEASTERN COATING SYSTEMS, 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: 01 Feb 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P05000016802
FEI/EIN Number 202256767

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

Address: 370 NORTH STREET, LONGWOOD, FL, 32750
Mail Address: 370 NORTH STREET, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWETMON DAVID President 370 NORTH STREET, LONGWOOD, FL, 32750
SWETMON STEPHEN Vice President 1965 LOWER ROSWELL RD, MARIETTA, GA, 30068
SWETMON DAVID Agent 370 NORTH STREET, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-22 370 NORTH STREET, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2011-02-22 370 NORTH STREET, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-22 370 NORTH STREET, LONGWOOD, FL 32750 -
AMENDMENT 2005-02-14 - -

Documents

Name Date
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State