Search icon

SOUTHEASTERN CONTAINER, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEASTERN CONTAINER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 01 Jun 1988 (37 years ago)
Date of dissolution: 28 Mar 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Mar 2016 (9 years ago)
Document Number: P19455
FEI/EIN Number 561336585

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

Address: 1250 SANDHILL ROAD, ENKA, NC, 28728
Mail Address: PO BOX 909, ENKA, NC, 28728
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
WEHRKAMP DOUGLAS President 1250 SAND HILL RD, ENKA, NC, 28728
RAMOS MICHAEL Vice President 1250 SAND HILL RD, ENKA, NC, 28728
PALERMO JOHN Chairman of the Board 1 Pineside Ln., Savannah, GA, 31411
YANIK MICHELLE Vice President 1250 SAND HILL RD, ENKA, NC, 28728
YANIK MICHELLE Manager 1250 SAND HILL RD, ENKA, NC, 28728
GOODWYN WILL Director 4600 EAST LAKE BLVD, BIRMINGHAM, AL, 35217
Tyler Kirk Secretary 16200 Hickman Road, Waukee, IA, 50263

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-03-28 - -
REGISTERED AGENT CHANGED 2016-03-28 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2012-03-22 1250 SANDHILL ROAD, ENKA, NC 28728 -

Documents

Name Date
Withdrawal 2016-03-28
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-03-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109676601 0420600 1997-03-04 3220 VERA ST., ORLANDO, FL, 32808
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-03-04
Case Closed 1997-04-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 D02 I
Issuance Date 1997-03-17
Abatement Due Date 1997-03-20
Current Penalty 830.0
Initial Penalty 830.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1997-03-17
Abatement Due Date 1997-04-21
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1997-03-17
Abatement Due Date 1997-03-21
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 5
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1997-03-17
Abatement Due Date 1997-03-20
Current Penalty 625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 G02 II
Issuance Date 1997-03-17
Abatement Due Date 1997-03-20
Current Penalty 625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1997-03-17
Abatement Due Date 1997-03-25
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 1997-03-17
Abatement Due Date 1997-04-04
Nr Instances 1
Nr Exposed 50
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100147 C07 I
Issuance Date 1997-03-17
Abatement Due Date 1997-04-21
Nr Instances 1
Nr Exposed 30
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1997-03-17
Abatement Due Date 1997-03-21
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1997-03-17
Abatement Due Date 1997-03-20
Nr Instances 1
Nr Exposed 4
Gravity 00

Date of last update: 02 Mar 2025

Sources: Florida Department of State