Search icon

SOUTH EAST SWEEPING INC. - Florida Company Profile

Company Details

Entity Name: SOUTH EAST SWEEPING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH EAST SWEEPING 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: 06 Feb 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P15000012470
FEI/EIN Number 47-3541991

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

Address: 5023 S DIXIE HWY, WEST PALM BEACH, FL, 33405, US
Mail Address: 5023 S DIXIE HWY, WEST PALM BEACH, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBRITTON GORDON Agent 5023 S DIXIE HWY, WEST PALM BEACH, FL, 33405
ALBRITTON GORDON President 8290 WATERWAY DR., WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2015-05-18 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-18 5023 S DIXIE HWY, WEST PALM BEACH, FL 33405 -
CHANGE OF MAILING ADDRESS 2015-05-18 5023 S DIXIE HWY, WEST PALM BEACH, FL 33405 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-18 5023 S DIXIE HWY, WEST PALM BEACH, FL 33405 -

Documents

Name Date
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-25
Amendment 2015-05-18
Domestic Profit 2015-02-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State