Search icon

SOUTH EAST COMMERCIAL FUNDING CORPORATION - Florida Company Profile

Company Details

Entity Name: SOUTH EAST COMMERCIAL FUNDING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH EAST COMMERCIAL FUNDING CORPORATION 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: 18 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jun 2011 (14 years ago)
Document Number: P09000015463
FEI/EIN Number 264236107

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

Address: 1290 25th St N, SAINT PETERSBURG, FL, 33713, US
Mail Address: 1290 25th St N, SAINT PETERSBURG, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARROTTE RICHARD D President 1290 25th St N, SAINT PETERSBURG, FL, 33713
MARROTTE RICHARD D Director 1290 25th St N, SAINT PETERSBURG, FL, 33713
MARROTTE RICHARD D Agent 1290 25th St N, SAINT PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 1290 25th St N, SAINT PETERSBURG, FL 33713 -
CHANGE OF MAILING ADDRESS 2023-04-24 1290 25th St N, SAINT PETERSBURG, FL 33713 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 1290 25th St N, SAINT PETERSBURG, FL 33713 -
REINSTATEMENT 2011-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State