Search icon

SOUTHEAST MANUFACTURING, INC. - Florida Company Profile

Company Details

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

SOUTHEAST MANUFACTURING, 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: 04 Feb 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P10000010511
FEI/EIN Number 300603724

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

Address: 10003 Country Carriage Circle, Riverview, FL, 33569, US
Mail Address: 10003 Country Carriage Circle, Riverview, FL, 33569, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUEL KAREN President 10003 Country Carriage Circle, Riverview, FL, 33569
RUEL KAREN Director 10003 Country Carriage Circle, Riverview, FL, 33569
RUEL KAREN E Manager 10003 Country Carriage Circle, Riverview, FL, 33569
RORY B. WEINER P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000022793 WELD INC. EXPIRED 2015-03-03 2020-12-31 - 10003 COUNTRY CARRIAGE CIRCLE, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-11 10003 Country Carriage Circle, Riverview, FL 33569 -
CHANGE OF MAILING ADDRESS 2015-03-11 10003 Country Carriage Circle, Riverview, FL 33569 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000844652 TERMINATED 1000000853253 HILLSBOROU 2019-12-23 2039-12-26 $ 5,617.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J15000520342 TERMINATED 1000000674091 HILLSBOROU 2015-04-18 2025-04-27 $ 711.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000520359 TERMINATED 1000000674095 HILLSBOROU 2015-04-18 2035-04-27 $ 15,810.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State