Search icon

SOUTHEAST LABELS, INC. - Florida Company Profile

Company Details

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

SOUTHEAST LABELS, 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: 20 Oct 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000143154
FEI/EIN Number 530907483

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

Address: 155 INTERNATIONAL GULF PKWY, SAINT AUGUSTINE, FL, 32095
Mail Address: 2922 AMELLIA DR., JACKSONVILLE, FL, 32257
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILLHOUSE M. TERRY Director 2922 AMELLIA DR., JACKSONVILLE, FL, 32257
BARNARD MICHAEL S. Director 155 INTERNATIONAL GOLF PKWY, ST AUGUSTINE, FL, 32095
HILLHOUSE M. TERRY Agent 2922 AMELLIA DR., JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-14 155 INTERNATIONAL GULF PKWY, SAINT AUGUSTINE, FL 32095 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000757832 TERMINATED 1000000488059 ST JOHNS 2013-04-08 2033-04-17 $ 2,692.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000946492 TERMINATED 1000000488061 ST JOHNS 2013-04-08 2023-05-22 $ 1,003.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13001035311 LAPSED 16-2013-CC-003721 DUVAL COUNTY COURT 2012-06-28 2018-06-03 $10,068.24 CENTRAL TRANSPORT LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J11000694211 LAPSED 16-2011-CC-010601 DUVAL COUNTY COURT 2011-10-27 2016-11-01 $15,000.00 BEN REITER D/B/A POWER CENTER II, 304 INDIAN TRACE, #534, WESTON, FLORIDA 33326
J11000564836 LAPSED 16-2011-CA-5589 DUVAL COUNTY 2011-08-23 2016-09-01 $29,101.74 TECHNICOTE INC., P.O. BOX 188, MIAMISBURG, OH 45343
J11000343702 LAPSED CA-10-2578 ST. JOHNS COUNTY 2011-04-06 2016-06-02 $45,397.17 SPINNAKER COATING, LLC, C/O KARL ANDERSON, 1699 E. WOODFIELD ROAD, SUITE 360, SCHAUMBURG, IL 60173

Documents

Name Date
UPDATE ADDRESS 2011-03-15
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-05-05
Domestic Profit 2005-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State