Entity Name: | SOUTH EAST FLOORING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTH EAST FLOORING, 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: | 12 May 1994 (31 years ago) |
Date of dissolution: | 24 Sep 1999 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (26 years ago) |
Document Number: | P94000035873 |
FEI/EIN Number |
650489843
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 224 NE 33RD STREET, OAKLAND PARK, FL, 33334 |
Mail Address: | 224 NE 33RD STREET, OAKLAND PARK, FL, 33334 |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEBLAKER LEE C | President | 224 NE 33RD STREET, OAKLAND PARK, FL, 33334 |
MOORE DAVID | Agent | 5319 N DIXIE HWY, FT LAUDERDALE, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1997-02-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-02-04 | 224 NE 33RD STREET, OAKLAND PARK, FL 33334 | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-02-04 | 5319 N DIXIE HWY, FT LAUDERDALE, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 1997-02-04 | 224 NE 33RD STREET, OAKLAND PARK, FL 33334 | - |
REGISTERED AGENT NAME CHANGED | 1997-02-04 | MOORE, DAVID | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1998-02-11 |
ANNUAL REPORT | 1997-02-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State