Search icon

SOUTHEAST CABINETS AND FIXTURES INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEAST CABINETS AND FIXTURES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEAST CABINETS AND FIXTURES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Mar 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Dec 2009 (15 years ago)
Document Number: P08000030418
FEI/EIN Number 262242529

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

Address: 6721 STUART AVE, SIUTE #9, JACKSONVILLE, FL, 32254, US
Mail Address: 6721 STUART AVE, SIUTE #9, JACKSONVILLE, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTTS ROBERT A President 6721 STUART AVE, JACKSONVILLE, FL, 32254
BUTTS ROBERT A Agent 6721 STUART AVE, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-01-21 BUTTS, ROBERT A -
CHANGE OF MAILING ADDRESS 2010-01-21 6721 STUART AVE, SIUTE #9, JACKSONVILLE, FL 32254 -
CHANGE OF PRINCIPAL ADDRESS 2009-12-10 6721 STUART AVE, SIUTE #9, JACKSONVILLE, FL 32254 -
CANCEL ADM DISS/REV 2009-12-10 - -
REGISTERED AGENT ADDRESS CHANGED 2009-12-10 6721 STUART AVE, SUITE #9, JACKSONVILLE, FL 32254 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-11-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000396539 ACTIVE 1000001000194 DUVAL 2024-06-21 2034-06-26 $ 2,599.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000818525 LAPSED 1000000552275 PINELLAS 2013-11-06 2024-08-01 $ 688.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000818517 LAPSED 1000000552271 DUVAL 2013-11-06 2024-08-01 $ 427.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000954561 TERMINATED 1000000502126 DUVAL 2013-05-06 2033-05-22 $ 4,693.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000889108 TERMINATED 1000000392647 DUVAL 2012-11-13 2032-11-28 $ 2,137.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000147556 TERMINATED 1000000254028 DUVAL 2012-02-27 2022-03-01 $ 1,359.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000147564 TERMINATED 1000000254032 DUVAL 2012-02-27 2032-03-01 $ 50,406.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10001152112 TERMINATED 1000000198949 DUVAL 2010-12-22 2030-12-29 $ 17,055.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10001152435 TERMINATED 1000000198997 DUVAL 2010-12-22 2020-12-29 $ 1,352.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6626687804 2020-06-02 0491 PPP 6721 Stuart Ave. Suite 9, Jacksonville, FL, 32254-3438
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48750
Loan Approval Amount (current) 48750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32254-3438
Project Congressional District FL-04
Number of Employees 7
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49286.92
Forgiveness Paid Date 2021-07-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State