Search icon

SOUTHEAST CONTRACTING/SITE DEVELOPMENT, INC - Florida Company Profile

Company Details

Entity Name: SOUTHEAST CONTRACTING/SITE DEVELOPMENT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEAST CONTRACTING/SITE DEVELOPMENT, 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: 21 Apr 2006 (19 years ago)
Date of dissolution: 19 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2017 (8 years ago)
Document Number: P06000056651
FEI/EIN Number 205140945

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

Address: GENERAL DELIVERY, JACKSONVILLE, FL, 32225, US
Mail Address: GENERAL DELIVERY, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRATULINA SVETLANA Agent 233 TRESCA ROAD, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-13 GENERAL DELIVERY, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2018-04-13 GENERAL DELIVERY, JACKSONVILLE, FL 32225 -
VOLUNTARY DISSOLUTION 2017-01-19 - -
AMENDMENT 2015-02-13 - -
AMENDMENT 2010-10-19 - -
AMENDMENT 2010-10-13 - -

Documents

Name Date
Reg. Agent Resignation 2018-04-04
Off/Dir Resignation 2018-04-04
VOLUNTARY DISSOLUTION 2017-01-19
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-11
Amendment 2015-02-13
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State