Search icon

SOUTHEASTERN ECOLOGICAL PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEASTERN ECOLOGICAL PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEASTERN ECOLOGICAL PARTNERS, 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: 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: 29 Jan 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jun 2011 (14 years ago)
Document Number: P10000008814
FEI/EIN Number 272081064

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

Address: 13929 LOUISA COURT, CLERMONT, FL, 34711, US
Mail Address: 13929 LOUISA COURT, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER PATRICK Vice President 13929 LOUISA COURT, CLERMONT, FL, 34711
MILLER DARLA President 13929 LOUISA COURT, CLERMONT, FL, 34711
MILLER DARLA Secretary 13929 LOUISA COURT, CLERMONT, FL, 34711
MILLER DARLA Treasurer 13929 LOUISA COURT, CLERMONT, FL, 34711
MILLER DARLA Agent 13929 LOUISA COURT, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000050622 OLD THYME REMEDIES ACTIVE 2011-05-28 2026-12-31 - 13929 LOUISA COURT, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
AMENDMENT 2011-06-20 - -
REGISTERED AGENT NAME CHANGED 2011-06-20 MILLER, DARLA -
AMENDMENT 2010-04-07 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State