Entity Name: | SOUTHEAST WRECKER INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Feb 2010 (15 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P10000011695 |
FEI/EIN Number | 900539092 |
Address: | 49 N.W. 9TH AVE., HOMESTEAD, FL, 33030 |
Mail Address: | 49 N.W. 9TH AVE., HOMESTEAD, FL, 33030 |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRAIG DORNE P | Agent | 3132 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
HERNANDEZ PETER F | President | 49 NW 9TH AVE, HOMESTEAD, FL, 33030 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000041113 | SOUTHEAST TOWING | EXPIRED | 2011-04-28 | 2016-12-31 | No data | 49 N.E. 9TH AVE., HOMESTEAD, FL, 33030 |
G10000025614 | SOUTHEAST WRECKER INC. D/B/A SOUTHEAST TOWING | EXPIRED | 2010-03-19 | 2015-12-31 | No data | 13905 SW 252ND STREET, PRINCETON, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-24 | 3132 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 | No data |
REGISTERED AGENT NAME CHANGED | 2012-01-24 | CRAIG, DORNE PA | No data |
AMENDMENT | 2010-11-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-07-21 | 49 N.W. 9TH AVE., HOMESTEAD, FL 33030 | No data |
CHANGE OF MAILING ADDRESS | 2010-07-21 | 49 N.W. 9TH AVE., HOMESTEAD, FL 33030 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-24 |
ANNUAL REPORT | 2011-01-26 |
Amendment | 2010-11-03 |
ADDRESS CHANGE | 2010-07-21 |
Domestic Profit | 2010-02-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State