Search icon

SOUTHEASTERN SOFTWARE SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: SOUTHEASTERN SOFTWARE SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEASTERN SOFTWARE SOLUTIONS 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: 10 Oct 2014 (11 years ago)
Date of dissolution: 14 Oct 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Oct 2024 (6 months ago)
Document Number: P14000083668
FEI/EIN Number 47-2786754

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

Address: 5700 N.W. 32ND COURT, Miami, FL, 33142, US
Mail Address: 120-5 SHALLOTTE XING PKWY, PMB 203, SHALLOTTE, NC, 28470, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
Buchanan Joseph President 510 Liberty Hill Road, Lumberton, NC, 28358

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-14 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 5700 N.W. 32ND COURT, Miami, FL 33142 -
CHANGE OF MAILING ADDRESS 2023-03-10 5700 N.W. 32ND COURT, Miami, FL 33142 -
REINSTATEMENT 2016-11-21 - -
REGISTERED AGENT NAME CHANGED 2016-11-21 INCORP SERVICES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-14
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-13
REINSTATEMENT 2016-11-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State