Search icon

SOUTHEASTERN HOSPITALITY MANAGEMENT CORP.

Company Details

Entity Name: SOUTHEASTERN HOSPITALITY MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Jun 2017 (8 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: P17000048805
FEI/EIN Number 82-1758839
Mail Address: PO BOX 2653, TALLAHASSEE, FL 32316
Address: 2020 West Pensacola St 120A, Unit 101, Tallahassee, FL 32304
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
DAG, SIMON Agent 2004 Monticello Dr, Unit 101, Tallahassee, FL 32303

Chief Executive Officer

Name Role Address
DAG, MUSTAFA SIMON Chief Executive Officer PO BOX 2653, Tallahassee, FL 32316

Chief Financial Officer

Name Role Address
ZAIOUD, ZEIN ALEXANDER Chief Financial Officer 1401 RAA AVE, TALLAHASSEE, FL 32303

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000013893 AURA, PRIVE, ZAKS MAC ACTIVE 2020-01-30 2025-12-31 No data 1401 RAA AVE, TALLAHASSEE, FL, 32303
G18000040115 AURA RESTAURANT & PRIVE LOUNGE EXPIRED 2018-03-27 2023-12-31 No data 1401 RAA AVE., TALLAHASSEE, FL, 32303
G17000081120 AURA & HYDE DOWNTOWN EXPIRED 2017-07-28 2022-12-31 No data 1401 RAA AVE, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-24 2020 West Pensacola St 120A, Unit 101, Tallahassee, FL 32304 No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-24 2004 Monticello Dr, Unit 101, Tallahassee, FL 32303 No data
CHANGE OF MAILING ADDRESS 2018-05-01 2020 West Pensacola St 120A, Unit 101, Tallahassee, FL 32304 No data
AMENDMENT 2017-11-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000582005 TERMINATED 1000000838730 LEON 2019-08-23 2039-08-28 $ 8,807.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045
J18000769547 TERMINATED 1000000804154 LEON 2018-11-15 2038-11-21 $ 7,374.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
Amendment 2017-11-21
Domestic Profit 2017-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6752447204 2020-04-28 0491 PPP 1401 RAA AVE, TALLAHASSEE, FL, 32303
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10832
Loan Approval Amount (current) 10832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address TALLAHASSEE, LEON, FL, 32303-0100
Project Congressional District FL-02
Number of Employees 50
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10952.66
Forgiveness Paid Date 2021-06-08

Date of last update: 18 Feb 2025

Sources: Florida Department of State