Search icon

SOUTHEAST RESTAURANT PROPERTIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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