Search icon

SOUTHEAST ENTERPRISES OF BOYNTON BEACH INC - Florida Company Profile

Company Details

Entity Name: SOUTHEAST ENTERPRISES OF BOYNTON BEACH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEAST ENTERPRISES OF BOYNTON BEACH 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: 06 May 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P09000040589
FEI/EIN Number 264832551

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

Address: 220 N CONGRESS AVE SUITE 4, BOYNTON BEACH, FL, 33426, US
Mail Address: 220 N CONGRESS AVE SUITE 4, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ YANEISI President 2301 S CONGRESS AVE APT 211, BOYNTON BEACH, FL, 33426
CRUZ YANEISI Secretary 2301 S CONGRESS AVE APT 211, BOYNTON BEACH, FL, 33426
RUA KENNETH Vice President 1224 TROPICAL DRIVE, LAKE WORTH, FL, 33460
CRUZ YANEISI Director 2301 S CONGRESS AVE APT 211, BOYNTON BEACH, FL, 33426
SABOR, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000005141 SABOR EXPIRED 2010-01-15 2015-12-31 - 2301 S CONGRESS AVE 211, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-04-17 SABOR -
REGISTERED AGENT ADDRESS CHANGED 2010-04-17 220 N CONGRESS AVE SUITE 4, BOYNTON BEACH, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-01 220 N CONGRESS AVE SUITE 4, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2010-03-01 220 N CONGRESS AVE SUITE 4, BOYNTON BEACH, FL 33426 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000754557 ACTIVE 1000000483997 PALM BEACH 2013-03-27 2033-04-17 $ 1,313.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000669045 ACTIVE 1000000468585 PALM BEACH 2013-02-27 2033-04-04 $ 742.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000992464 ACTIVE 1000000364023 PALM BEACH 2012-11-14 2032-12-14 $ 694.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000049711 TERMINATED 1000000245650 PALM BEACH 2012-01-04 2032-01-25 $ 1,231.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J11000558606 TERMINATED 1000000228144 PALM BEACH 2011-08-03 2031-08-31 $ 1,678.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J11000254917 TERMINATED 1000000210882 PALM BEACH 2011-04-16 2021-04-27 $ 1,358.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J11000271168 TERMINATED 1000000210881 PALM BEACH 2011-04-13 2031-05-04 $ 3,626.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-06-22
ANNUAL REPORT 2010-07-27
ANNUAL REPORT 2010-04-17
ANNUAL REPORT 2010-03-01
Domestic Profit 2009-05-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State