Search icon

SOUTHEASTERN WASTEWATER EQUIPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: SOUTHEASTERN WASTEWATER EQUIPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEASTERN WASTEWATER EQUIPMENT CORPORATION 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: 20 Jul 1994 (31 years ago)
Date of dissolution: 13 Nov 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Nov 2024 (6 months ago)
Document Number: P94000053650
FEI/EIN Number 650508057

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

Address: 1368 SW 12TH AVENUE, POMPANO BEACH, FL, 33069, US
Mail Address: P.O. Box 50133, Lighthouse Point, FL, 33074, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEERLING, III JOHN P President 1368 SW 12TH AVENUE, POMPANO BEACH, FL, 33069
VEERLING, III JOHN P Vice Treasurer 1368 SW 12TH AVENUE, POMPANO BEACH, FL, 33069
VEERLING, III JOHN P Director 1368 SW 12TH AVENUE, POMPANO BEACH, FL, 33069
VEERLING SUSAN F Vice President 1368 SW 12TH AVENUE, POMPANO BEACH, FL, 33069
VEERLING SUSAN F Secretary 1368 SW 12TH AVENUE, POMPANO BEACH, FL, 33069
VEERLING SUSAN F Director 1368 SW 12TH AVENUE, POMPANO BEACH, FL, 33069
LORIUM PLLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-13 - -
CHANGE OF MAILING ADDRESS 2024-01-03 1368 SW 12TH AVENUE, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-24 197 South Federal Highway, Suite 200, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2022-10-24 Lorium PLLC -
CHANGE OF PRINCIPAL ADDRESS 2005-04-12 1368 SW 12TH AVENUE, POMPANO BEACH, FL 33069 -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-13
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-06
AMENDED ANNUAL REPORT 2022-10-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3620207109 2020-04-11 0455 PPP 1368 SW 12TH AVE., POMPANO BEACH, FL, 33069-4629
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107734.52
Loan Approval Amount (current) 107734.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33069-4629
Project Congressional District FL-20
Number of Employees 8
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 108749.88
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State