Search icon

SOUTHEAST BENEFITS, INC. - Florida Company Profile

Company Details

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

SOUTHEAST BENEFITS, 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: 27 Mar 2006 (19 years ago)
Date of dissolution: 15 Nov 2023 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 15 Nov 2023 (a year ago)
Document Number: P06000044239
FEI/EIN Number 204581168

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

Address: 1456 SALLEY AVENUE, THE VILLAGES, FL, 32162
Mail Address: 1456 SALLEY AVENUE, THE VILLAGES, FL, 32162
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREER ROBERT D Manager 1456 SALLEY AVENUE, THE VILLAGES, FL, 32162
GREER ROBERT D Agent 1456 SALLEY AVENUE, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-18 1456 SALLEY AVENUE, THE VILLAGES, FL 32162 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-18 1456 SALLEY AVENUE, THE VILLAGES, FL 32162 -
CHANGE OF MAILING ADDRESS 2011-01-18 1456 SALLEY AVENUE, THE VILLAGES, FL 32162 -
REGISTERED AGENT NAME CHANGED 2009-01-09 GREER, ROBERT D -
CANCEL ADM DISS/REV 2009-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2006-05-02 - -

Documents

Name Date
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-04-06
REINSTATEMENT 2009-01-09
ANNUAL REPORT 2007-08-20
Amendment 2006-05-02
Domestic Profit 2006-03-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State