Search icon

SOUTHEAST ARMS INC - Florida Company Profile

Company Details

Entity Name: SOUTHEAST ARMS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEAST ARMS 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: 13 Aug 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P13000067550
FEI/EIN Number 46-3476223

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

Address: 10388 W STATE RD 84, DAVIE, FL, 33324, US
Mail Address: 10388 W STATE RD 84, DAVIE, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SZURI DEZSO President 10388 W STATE RD 84, DAVIE, FL, 33324
KRZCZUK JOHN H Vice President 10388 W STATE RD 84, DAVIE, FL, 33324
John Krzczuk Agent 10388 W STATE RD 84, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-02 10388 W STATE RD 84, UNIT 114, DAVIE, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-02 10388 W STATE RD 84, UNIT 114, DAVIE, FL 33324 -
CHANGE OF MAILING ADDRESS 2021-03-02 10388 W STATE RD 84, UNIT 114, DAVIE, FL 33324 -
AMENDMENT 2018-05-21 - -
AMENDMENT 2017-05-15 - -
REGISTERED AGENT NAME CHANGED 2017-04-13 John , Krzczuk -
AMENDMENT 2014-08-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000142949 ACTIVE 1000000862592 DADE 2020-03-02 2040-03-04 $ 720.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
Amendment 2018-05-21
ANNUAL REPORT 2018-02-27
AMENDED ANNUAL REPORT 2017-10-20
Amendment 2017-05-15
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State