Search icon

SOUTHEAST AEROSPACE INSURANCE CORP. - Florida Company Profile

Company Details

Entity Name: SOUTHEAST AEROSPACE INSURANCE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEAST AEROSPACE INSURANCE CORP. 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: 11 Jul 2006 (19 years ago)
Date of dissolution: 22 Jul 2015 (10 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 22 Jul 2015 (10 years ago)
Document Number: P06000091905
FEI/EIN Number 743188920

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

Address: 14921 CASTLEGATE AVE, DAVIE, FL, 33331
Mail Address: 4839 VOLUNTEER RD, SUITE 700, SOUTHWEST RANCHES, FL, 33330
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWSON RAYMOND B Director 14921 CASTLEGATE AVE, DAVIE, FL, 33331
LAWSON RAYMOND B President 14921 CASTLEGATE AVE, DAVIE, FL, 33331
LAWSON RAYMOND B Treasurer 14921 CASTLEGATE AVE, DAVIE, FL, 33331
LAWSON RAYMOND B Secretary 14921 CASTLEGATE AVE, DAVIE, FL, 33331
LAWSON RAYMOND B Agent 14921 CASTLEGATE AVE, DAVIE, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08099900027 WORLD MARINE INSURANCE SERVICES EXPIRED 2008-04-08 2013-12-31 - C/O RAYMOND BRASIL LAWSON, 690 SW 1ST COURT, SUITE 501, MIAMI, FL, 33130-2903, US

Events

Event Type Filed Date Value Description
ARTICLES OF CORRECTION 2015-07-22 - -
VOLUNTARY DISSOLUTION 2015-07-10 - -
CHANGE OF MAILING ADDRESS 2011-01-05 14921 CASTLEGATE AVE, DAVIE, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-05 14921 CASTLEGATE AVE, DAVIE, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-05 14921 CASTLEGATE AVE, DAVIE, FL 33331 -
CANCEL ADM DISS/REV 2007-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
YAMHILL FINANCE LTD. VS SOUTHEAST AEROSPACE INSURANCE CORP., et al. 3D2016-2410 2016-10-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-17492

Parties

Name YAMHILL FINANCE LTD.
Role Appellant
Status Active
Representations STEVEN J. WISOTSKY
Name SOUTHEAST AEROSPACE INSURANCE CORP.
Role Appellee
Status Active
Representations Jason Goldstein, JOEL L. MCNABNEY
Name RAYMOND LAWSON
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-01-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-01-06
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-01-04
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of YAMHILL FINANCE LTD.
Docket Date 2016-12-23
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 8 VOLUMES.
Docket Date 2016-11-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 2/24/17
Docket Date 2016-11-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of YAMHILL FINANCE LTD.
Docket Date 2016-11-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before November 12, 2016.
Docket Date 2016-10-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of YAMHILL FINANCE LTD.
Docket Date 2016-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
Articles of Correction 2015-07-22
VOLUNTARY DISSOLUTION 2015-07-10
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State