Entity Name: | SOUTHEAST SUPREME CLEANING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHEAST SUPREME CLEANING SERVICES, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Oct 2008 (17 years ago) |
Date of dissolution: | 02 May 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 May 2018 (7 years ago) |
Document Number: | P08000091325 |
FEI/EIN Number |
263532936
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 104 WILD PLUM LN, LONGWOOD, FL, 32779, US |
Mail Address: | PO BOX 916012, LONGWOOD, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STAMM DAVID E | President | 104 WILD PLUM LANE, LONGWOOD, FL, 32779 |
STAMM DAVID E | Secretary | 104 WILD PLUM LANE, LONGWOOD, FL, 32779 |
STAMM DAVID E | Treasurer | 104 WILD PLUM LANE, LONGWOOD, FL, 32779 |
STAMM DAVID E | Director | 104 WILD PLUM LANE, LONGWOOD, FL, 32779 |
STAMM-SHOEMAKER KATHY | Director | 104 WILD PLUM LANE, LONGWOOD, FL, 32779 |
STAMM DAVID E | Agent | 104 WILD PLUM LANE, LONGWOOD, FL, 32779 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08337900230 | DETAIL KING | EXPIRED | 2008-12-02 | 2013-12-31 | - | 104 WILD PLUM LN, LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-05-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-31 | STAMM, DAVID E | - |
REINSTATEMENT | 2017-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2011-02-01 | 104 WILD PLUM LN, LONGWOOD, FL 32779 | - |
CANCEL ADM DISS/REV | 2009-10-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-10-13 | 104 WILD PLUM LN, LONGWOOD, FL 32779 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000545820 | ACTIVE | 1000000835715 | SEMINOLE | 2019-08-01 | 2029-08-14 | $ 6,099.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J18000038026 | ACTIVE | 1000000767572 | SEMINOLE | 2018-01-08 | 2028-01-31 | $ 6,101.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J17000620031 | ACTIVE | 1000000761112 | SEMINOLE | 2017-10-30 | 2027-11-07 | $ 2,432.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J17000175051 | ACTIVE | 1000000737288 | SEMINOLE | 2017-03-15 | 2027-03-30 | $ 4,565.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J16000809594 | ACTIVE | 1000000727237 | SEMINOLE | 2016-11-21 | 2026-12-21 | $ 11,964.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-05-02 |
REINSTATEMENT | 2017-10-31 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-03-03 |
ANNUAL REPORT | 2011-02-01 |
ANNUAL REPORT | 2010-01-08 |
REINSTATEMENT | 2009-10-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State