Search icon

SOUTH EAST GENERATOR SERVICES INC. - Florida Company Profile

Company Details

Entity Name: SOUTH EAST GENERATOR SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH EAST GENERATOR SERVICES 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: 10 Jul 2006 (19 years ago)
Date of dissolution: 13 Mar 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2013 (12 years ago)
Document Number: P06000091300
FEI/EIN Number 205218108

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

Address: 420 NE 28TH TERRACE, BOCA RATON, FL, 33431
Mail Address: 420 NE 28TH TERRACE, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORONA THOMAS A President 420 NE 28TH TERRACE, BOCA RATON, FL, 33431
CORONA THOMAS A Agent 420 NE 28TH TERRACE, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-03-13 - -
CANCEL ADM DISS/REV 2008-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-24 420 NE 28TH TERRACE, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2008-01-24 420 NE 28TH TERRACE, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-24 420 NE 28TH TERRACE, BOCA RATON, FL 33431 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-03-13
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-22
REINSTATEMENT 2008-01-24
Domestic Profit 2006-07-10

Date of last update: 01 May 2025

Sources: Florida Department of State