Search icon

SOUTHEAST CUSTOM FLOOR, INC.

Company Details

Entity Name: SOUTHEAST CUSTOM FLOOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Sep 2008 (16 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P08000083465
FEI/EIN Number 263336385
Address: 204 Constellation Dr., SLIDELL, LA, 70458, US
Mail Address: 106 Eden Isles Blvd, SLIDELL, LA, 70458, US
Place of Formation: FLORIDA

Agent

Name Role
DUSS, KENNEY, SAFER, HAMPTON & JOOS, P.A. Agent

President

Name Role Address
RUSH JOHN V President 103 WINDWARD PASSAGE, LIDELL, LA, 70458

Secretary

Name Role Address
STAPLETON VIOLA Secretary 103 WINDWARD PASSAGE, LIDELL, LA, 70458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08284900162 SOUTHEAST CUSTOM COMMERCIAL FLOORS, INC. EXPIRED 2008-10-10 2013-12-31 No data 10001 OLD ST. AUGUSTINE ROAD, #1686, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2017-09-15 204 Constellation Dr., SLIDELL, LA 70458 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-09 204 Constellation Dr., SLIDELL, LA 70458 No data
REGISTERED AGENT NAME CHANGED 2013-04-29 Duss, Kenney, Safer, Hampton & Joos, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 4348 Southpoint Blvd, Suite 101, JACKSONVILLE, FL 32216 No data
ARTICLES OF CORRECTION 2008-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2017-09-15
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-28
Articles of Correction 2008-10-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State