Entity Name: | SOUTHEAST RENEWABLE ENERGIES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Aug 2007 (18 years ago) |
Date of dissolution: | 10 Dec 2024 (2 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Dec 2024 (2 months ago) |
Document Number: | P07000088973 |
FEI/EIN Number | 260679514 |
Address: | 445 Bouchelle Dr, New Smyrna Beach, FL, 32169, US |
Mail Address: | 445 BOUCHELLE DR, #205, NEW SMYRNA BEACH, FL, 32169, US |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRUCK DONALD E | Agent | 445 BOUCHELLE DR., NEW SMYRNA BEACH, FL, 32169 |
Name | Role | Address |
---|---|---|
KRUCK DONALD E | President | 445 BOUCHELLE DR., #205, NEW SMYRNA BEACH, FL, 32169 |
Name | Role | Address |
---|---|---|
KRUCK DONALD E | Director | 445 BOUCHELLE DR., #205, NEW SMYRNA BEACH, FL, 32169 |
FORTNER-KRUCK BARBARA | Director | 445 BOUCHELLE DR., #205, NEW SMYRNA BEACH, FL, 32169 |
Name | Role | Address |
---|---|---|
FORTNER-KRUCK BARBARA | Vice President | 445 BOUCHELLE DR., #205, NEW SMYRNA BEACH, FL, 32169 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08169900217 | RED FISH LODGING | EXPIRED | 2008-06-17 | 2013-12-31 | No data | 454 US HWY 1 N, OAK HILL, FL, 32759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-09 | 445 Bouchelle Dr, Apt. #205, New Smyrna Beach, FL 32169 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-29 | 445 Bouchelle Dr, Apt. #205, New Smyrna Beach, FL 32169 | No data |
REGISTERED AGENT NAME CHANGED | 2008-06-20 | KRUCK, DONALD E | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-10 |
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-06-30 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State