Search icon

FIRST SOUTHEASTERN CORP. - Florida Company Profile

Company Details

Entity Name: FIRST SOUTHEASTERN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST SOUTHEASTERN CORP. 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: 12 Feb 1993 (32 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P93000010980
FEI/EIN Number 650387112

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

Address: 577 BUTTONWOOD BAY DRIVE, BOCA GRANDE, FL, 33921
Mail Address: P.O. BOX 148, BOCA GRANDE, FL, 33921
ZIP code: 33921
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAVILLE STEPHEN E President 577 BUTTONWOOD BAY DRIVE, BOCA GRANDE, FL, 33921
RAVILLE STEPHEN Agent 577 BUTTONWOOD BAY DRIVE, BOCA GRANDE, FL, 33921

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1996-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-05 577 BUTTONWOOD BAY DRIVE, BOCA GRANDE, FL 33921 -
REGISTERED AGENT ADDRESS CHANGED 1996-04-05 577 BUTTONWOOD BAY DRIVE, BOCA GRANDE, FL 33921 -
CHANGE OF MAILING ADDRESS 1996-04-05 577 BUTTONWOOD BAY DRIVE, BOCA GRANDE, FL 33921 -
REGISTERED AGENT NAME CHANGED 1996-04-05 RAVILLE, STEPHEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2004-03-01
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2002-07-28
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-07-01
ANNUAL REPORT 1998-03-05
ANNUAL REPORT 1997-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State