Entity Name: | SOUTHEAST MANUFACTURING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Feb 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P10000010511 |
FEI/EIN Number | 300603724 |
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 |
Name | Role |
---|---|
RORY B. WEINER P.A. | Agent |
Name | Role | Address |
---|---|---|
RUEL KAREN | President | 10003 Country Carriage Circle, Riverview, FL, 33569 |
Name | Role | Address |
---|---|---|
RUEL KAREN | Director | 10003 Country Carriage Circle, Riverview, FL, 33569 |
Name | Role | Address |
---|---|---|
RUEL KAREN E | Manager | 10003 Country Carriage Circle, Riverview, FL, 33569 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000022793 | WELD INC. | EXPIRED | 2015-03-03 | 2020-12-31 | No data | 10003 COUNTRY CARRIAGE CIRCLE, RIVERVIEW, FL, 33569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-11 | 10003 Country Carriage Circle, Riverview, FL 33569 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-11 | 10003 Country Carriage Circle, Riverview, FL 33569 | No data |
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 |
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 Feb 2025
Sources: Florida Department of State