Entity Name: | SOUTHEAST APPAREL EXCHANGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHEAST APPAREL EXCHANGE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Mar 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 11 Mar 2010 (15 years ago) |
Document Number: | P05000034019 |
FEI/EIN Number |
202434925
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1160 Glenwood Court, Fort Lauderdale, FL, 33326, US |
Mail Address: | 1160 Glenwood Court, Fort Lauderdale, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURPHY HEATHER T | Agent | 1160 Glenwood Court, Fort Lauderdale, FL, 33326 |
MURPHY Heather T | President | 1160 Glenwood Court, Fort Lauderdale, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-09 | 1160 Glenwood Court, Fort Lauderdale, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2020-04-09 | 1160 Glenwood Court, Fort Lauderdale, FL 33326 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-09 | MURPHY, HEATHER TUFTS | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-09 | 1160 Glenwood Court, Fort Lauderdale, FL 33326 | - |
CANCEL ADM DISS/REV | 2010-03-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State