Search icon

SOUTHEAST COVERAGES INC - Florida Company Profile

Company Details

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

SOUTHEAST COVERAGES 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: 25 Jun 2018 (7 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: P18000056292
FEI/EIN Number 85-2436497

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

Address: 12 SE 7th St., Ste. 711, Fort Lauderdale, FL, 33301, US
Mail Address: 910 FRANKLIN AVE., STE 210, GARDEN CITY, NY, 11530, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANGI ROBERT Chief Executive Officer 910 FRANKLIN AVE., STE 210, GARDEN CITY, NY, 11530
MANGI ROBERT Agent 12 SE 7th St., Ste. 711, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 12 SE 7th St., Ste. 711, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 12 SE 7th St., Ste. 711, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2020-08-17 12 SE 7th St., Ste. 711, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2020-08-17 MANGI, ROBERT -
REINSTATEMENT 2020-08-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000235547 LAPSED 19-CC-010740 HILLSBOROUGH COUNTY COURT 2019-04-03 2024-04-03 $3356.12 SHERRY S. ROWEN, 2706 BARRET AVE, PLANT CITY, FL 33566

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-08-17
Domestic Profit 2018-06-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State