Search icon

SOUTHERN ELITE INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN ELITE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN ELITE 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: 21 Aug 2015 (10 years ago)
Date of dissolution: 29 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 2020 (5 years ago)
Document Number: P15000070695
FEI/EIN Number 47-4903568

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

Address: 470 Forest Ct, Altamonte Springs, FL, 32714, US
Mail Address: 470 Forest Ct, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Valdez Jose MJR President 470 Forest Court, Altamonte Springs, FL, 32714
SANTIAGO VANESSA Officer 470 Forest Ct, Altamonte Springs, FL, 32714
VALDEZ JOSE MJR Agent 470 Forest Ct, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-29 - -
REINSTATEMENT 2018-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-12 470 Forest Ct, Altamonte Springs, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-12 470 Forest Ct, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2018-04-12 470 Forest Ct, Altamonte Springs, FL 32714 -
REGISTERED AGENT NAME CHANGED 2018-04-12 VALDEZ, JOSE MARIA, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000005922 ACTIVE 1000000853170 VOLUSIA 2019-12-23 2040-01-02 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000005930 ACTIVE 1000000853171 VOLUSIA 2019-12-23 2030-01-02 $ 386.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-29
ANNUAL REPORT 2019-04-25
REINSTATEMENT 2018-04-12
ANNUAL REPORT 2016-03-19
Domestic Profit 2015-08-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State