Search icon

SOUTHEAST CATERING, INC. - Florida Company Profile

Company Details

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

SOUTHEAST CATERING, 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: 15 Jun 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P07000070160
FEI/EIN Number 260397466

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

Address: 1610 UNIVERSITY BLVD W., JACKSONVILLE, FL, 32217
Mail Address: 2241 ASPEN RIDGE COURT, ATLANTIC BEACH, FL, 32233
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DAVID A President 2241 ASPEN RIDGE COURT, ATLANTIC BEACH, FL, 32233
SMITH DAVID A Secretary 2241 ASPEN RIDGE COURT, ATLANTIC BEACH, FL, 32233
SMITH DAVID A Director 2241 ASPEN RIDGE COURT, ATLANTIC BEACH, FL, 32233
SMITH JEFFREY S Vice President 1828 SABLE PALM LN, JACKSONVILLE BEACH, FL, 32250
SMITH JEFFREY S Treasurer 1828 SABLE PALM LN, JACKSONVILLE BEACH, FL, 32250
SMITH JEFFREY S Director 1828 SABLE PALM LN, JACKSONVILLE BEACH, FL, 32250
SMITH DAVID Agent 2241 ASPEN RIDGE COURT, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-11-11 - -
CHANGE OF PRINCIPAL ADDRESS 2008-11-11 1610 UNIVERSITY BLVD W., JACKSONVILLE, FL 32217 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000499320 LAPSED 16-2012-CA-000511 DUVAL COUNTY 2012-06-19 2017-06-29 $315,789.79 AMERICAN ENTERPRISE BANK OF FLORIDA, 10611 DEERWOOD PARK BLVD., JACKSONVILLE, FL 32256
J12000419104 LAPSED 16-2011-SC-004482 DUVAL COUNTY COURT 2012-05-10 2017-05-22 $6,032.28 REPUBLIC SERVICES OF FLORIDA, L.P., 18500 NORTH ALLIED WAY, PHOENIX, AZ 85054
J12000146236 ACTIVE 1000000253737 DUVAL 2012-02-24 2032-03-01 $ 17,299.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2009-04-28
REINSTATEMENT 2008-11-11
Domestic Profit 2007-06-15

Date of last update: 01 May 2025

Sources: Florida Department of State