Entity Name: | SOUTHEAST HOME INSPECTION INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHEAST HOME INSPECTION 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: | 24 Jul 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P06000096687 |
FEI/EIN Number |
510601274
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 752 MARINERS WAY, BOYNTON BEACH, FL, 33435 |
Mail Address: | 752 MARINERS WAY, BOYNTON BEACH, FL, 33435 |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAN VALKENBURG REX | President | 752 MARINERS WAY, BOYNTON BEACH, FL, 33435 |
WILLIAM J. NIELANDER, P.A. | Agent | 172 E. INTERLAKE BLVD., LAKE PLACID, FL, 33852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
NAME CHANGE AMENDMENT | 2015-12-07 | SOUTHEAST HOME INSPECTION INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-24 | 752 MARINERS WAY, BOYNTON BEACH, FL 33435 | - |
CHANGE OF MAILING ADDRESS | 2012-04-24 | 752 MARINERS WAY, BOYNTON BEACH, FL 33435 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-16 |
Name Change | 2015-12-07 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-09-24 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-05-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State