Search icon

S.E.T. ON SUCCESS, INC II - Florida Company Profile

Company Details

Entity Name: S.E.T. ON SUCCESS, INC II
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.E.T. ON SUCCESS, INC II 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 May 2012 (13 years ago)
Date of dissolution: 06 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2022 (3 years ago)
Document Number: P12000044936
FEI/EIN Number 45-5432154

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

Mail Address: 1730 Kingsley Ave, Orange Park, FL, 32073, US
Address: 4509 ANVERS BLVD, Jacksonville, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACON SHELIA President 4509 ANVERS BLVD, Jacksonville, FL, 32210
BACON SHELIA C Agent 7141 Tarpon Court, Fleming Island, FL, 32003

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-06 - -
CHANGE OF MAILING ADDRESS 2020-06-30 4509 ANVERS BLVD, Jacksonville, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-17 4509 ANVERS BLVD, Jacksonville, FL 32210 -
REINSTATEMENT 2016-08-22 - -
REGISTERED AGENT NAME CHANGED 2016-08-22 BACON, SHELIA C -
REGISTERED AGENT ADDRESS CHANGED 2016-08-22 7141 Tarpon Court, Fleming Island, FL 32003 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-06
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-08-22
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-05-01
Domestic Profit 2012-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State