Search icon

SOUTHEAST PRECIOUS METALS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEAST PRECIOUS METALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEAST PRECIOUS METALS, 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: 14 Jul 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P09000060315
FEI/EIN Number 800442649

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

Address: 933 HARBORVIEW NORTH, HOLLYWOOD, FL, 33019, US
Mail Address: 933 HARBORVIEW NORTH, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKOPP STEVEN D President 933 HARBORVIEW NORTH, HOLLYWOOD, FL, 33019
SKOPP STEVEN D Director 933 HARBORVIEW NORTH, HOLLYWOOD, FL, 33019
SKOPP STEVEN D Agent 933 HARBORVIEW NORTH, HOLLYWOOD, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000043255 WATCH BATTERY BUYERS EXPIRED 2011-05-04 2016-12-31 - STEVE SKOPP, 933 HARBORVIEW NORTH, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State