Search icon

SOUTHEAST WATER SYSTEMS, INC.

Company Details

Entity Name: SOUTHEAST WATER SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Oct 2007 (17 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P07000115571
FEI/EIN Number 383767763
Address: 7031 BENJAMIN RD. SUITE A, TAMPA, FL, 33634
Mail Address: 7031 BENJAMIN RD. SUITE A, TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MANOS ALEXANDER A Agent 7031 BENJAMIN RD SUITE A, TAMPA, FL, 33634

President

Name Role Address
MANOS ALEXANDER A President 7031 BENJAMIN RD. SUITE A, TAMPA, FL, 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000107674 SEW MARKETING, INC. EXPIRED 2014-10-24 2019-12-31 No data 7031 BENJAMIN ROAD, # A, TAMPA, FL, 33634
G10000009487 SOUTHEAST WATER TESTING EXPIRED 2010-01-29 2015-12-31 No data 7031 BENJAMIN ROAD, TAMPA, FL, 33634
G09000167870 SOUTHEAST WATER TREATMENT EXPIRED 2009-10-22 2014-12-31 No data 7051 MORNINGSTAR LANE, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2010-01-25 7031 BENJAMIN RD. SUITE A, TAMPA, FL 33634 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-25 7031 BENJAMIN RD SUITE A, TAMPA, FL 33634 No data
NAME CHANGE AMENDMENT 2009-12-01 SOUTHEAST WATER SYSTEMS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-04 7031 BENJAMIN RD. SUITE A, TAMPA, FL 33634 No data

Documents

Name Date
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-01-22
ANNUAL REPORT 2011-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2686647306 2020-04-29 0455 PPP 7051 Morningstar Ln, New Port Richey, FL, 34652
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Port Richey, PASCO, FL, 34652-0001
Project Congressional District FL-12
Number of Employees 6
NAICS code 221310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70366.3
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State