Search icon

SOUTHEASTERN DECORATORS, INC.

Company Details

Entity Name: SOUTHEASTERN DECORATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jul 2007 (18 years ago)
Date of dissolution: 06 May 2015 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 06 May 2015 (10 years ago)
Document Number: P07000077233
FEI/EIN Number 260483160
Address: 1819 KINGS AVE, JACKSONVILLE, FL, 32207
Mail Address: 1819 KINGS AVE, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GOODWIN RANDALL R Agent 1819 KINGS AVENUE, JACKSONVILLE, FL, 32207

Director

Name Role Address
GOODWIN RANDALL R Director 1819 KINGS AVE, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000044427 SED EVENT RENTALS EXPIRED 2010-05-20 2015-12-31 No data 1819 KINGS AVENUE, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
MERGER 2015-05-06 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P94000042963. MERGER NUMBER 100000151191
REGISTERED AGENT NAME CHANGED 2008-04-10 GOODWIN, RANDALL RD No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-10 1819 KINGS AVENUE, JACKSONVILLE, FL 32207 No data
NAME CHANGE AMENDMENT 2007-07-12 SOUTHEASTERN DECORATORS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000268384 TERMINATED 1000000086999 14592 1765 2008-07-31 2028-08-18 $ 1,475.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-10
Name Change 2007-07-12
Domestic Profit 2007-07-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State