Entity Name: | SOUTHEAST RESTAURANT PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHEAST RESTAURANT PROPERTIES, 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: | 16 Feb 1994 (31 years ago) |
Date of dissolution: | 30 Mar 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Mar 2020 (5 years ago) |
Document Number: | P94000012920 |
FEI/EIN Number |
650467434
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2501 HOLLYWOOD BLVD #220, HOLLYWOOD, FL, 33020-6632, US |
Mail Address: | 2501 HOLLYWOOD BLVD #220, HOLLYWOOD, FL, 33020-6632, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SREBRENIK BURT | Director | 2501 HOLLYWOOD BLVD., SUITE 220, HOLLYWOOD, FL, 33020 |
EAP MANAGEMENT CORP | Agent | 2501 HOLLYWOOD BLVD #220, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-03-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-08 | 2501 HOLLYWOOD BLVD #220, HOLLYWOOD, FL 33020 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-08 | 2501 HOLLYWOOD BLVD #220, HOLLYWOOD, FL 33020-6632 | - |
CHANGE OF MAILING ADDRESS | 2012-02-08 | 2501 HOLLYWOOD BLVD #220, HOLLYWOOD, FL 33020-6632 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-16 | EAP MANAGEMENT CORP | - |
CANCEL ADM DISS/REV | 2006-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-03-30 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-02-18 |
ANNUAL REPORT | 2013-01-10 |
ANNUAL REPORT | 2012-02-08 |
ANNUAL REPORT | 2011-03-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State