Entity Name: | SOUTHEAST PETRO DISTRIBUTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHEAST PETRO DISTRIBUTORS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Oct 1994 (30 years ago) |
Document Number: | P94000075222 |
FEI/EIN Number |
593272084
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 402 HIGH POINT DRIVE, STE 101, COCOA, FL, 32926, US |
Mail Address: | 402 HIGH POINT DRIVE, STE 101, COCOA, FL, 32926, US |
ZIP code: | 32926 |
County: | Brevard |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SOUTHEAST PETRO DISTRIBUTORS, INC., MISSISSIPPI | 1360820 | MISSISSIPPI |
Headquarter of | SOUTHEAST PETRO DISTRIBUTORS, INC., ALABAMA | 000-044-337 | ALABAMA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300NDM6ER30N5Z234 | P94000075222 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | C/O SOILEAU, JOHN, 3490 N US HWY 1, COCOA, US-FL, US, 32926 |
Headquarters | 402 High Point Drive, Cocoa, US-FL, US, 32926 |
Registration details
Registration Date | 2020-03-12 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2022-03-05 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | P94000075222 |
Name | Role | Address |
---|---|---|
SHAH MAHESH | Chief Executive Officer | 402 HIGH POINT DRIVE, STE 101, COCOA, FL, 32926 |
SHAH RASHMI | Secretary | 402 HIGH POINT DRIVE, STE 101, COCOA, FL, 32926 |
SUMMIT SHAH | President | 402 HIGH POINT DRIVE, STE 101, COCOA, FL, 32926 |
Shah Monica | Vice President | 402 HIGH POINT DRIVE, COCOA, FL, 32926 |
Cardew-Lowers, Esq. Lori A | Agent | 402 HIGH POINT DRIVE, COCOA, FL, 32926 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-18 | Cardew-Lowers, Esq. , Lori A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-12 | 402 HIGH POINT DRIVE, STE 101, COCOA, FL 32926 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-01 | 402 HIGH POINT DRIVE, STE 101, COCOA, FL 32926 | - |
CHANGE OF MAILING ADDRESS | 2010-04-01 | 402 HIGH POINT DRIVE, STE 101, COCOA, FL 32926 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SOUTHEAST PETRO DISTRIBUTORS, INC. VS DEPARTMENT OF REVENUE | 5D2017-2341 | 2017-07-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SOUTHEAST PETRO DISTRIBUTORS, INC. |
Role | Appellant |
Status | Active |
Representations | GERALD DONNINI, Jonathan W. Taylor, Joseph Moffa |
Name | Department of Revenue |
Role | Appellee |
Status | Active |
Representations | JOHN MIKA, RYANN E. WHITE |
Name | Hon. Charles J. Roberts |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-11-19 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-11-19 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-10-30 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2018-07-24 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2018-05-11 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | SOUTHEAST PETRO DISTRIBUTORS, INC. |
Docket Date | 2018-03-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 5/11 |
On Behalf Of | SOUTHEAST PETRO DISTRIBUTORS, INC. |
Docket Date | 2018-03-22 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Department of Revenue |
Docket Date | 2018-03-22 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Department of Revenue |
Docket Date | 2018-03-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 3/23 |
On Behalf Of | Department of Revenue |
Docket Date | 2018-02-16 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | SOUTHEAST PETRO DISTRIBUTORS, INC. |
Docket Date | 2017-12-07 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 217 PAGES |
On Behalf Of | Clerk Brevard |
Docket Date | 2017-12-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 2/19 |
On Behalf Of | SOUTHEAST PETRO DISTRIBUTORS, INC. |
Docket Date | 2017-10-13 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed |
Docket Date | 2017-10-12 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 9/18 ORDER |
On Behalf Of | SOUTHEAST PETRO DISTRIBUTORS, INC. |
Docket Date | 2017-09-18 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ W/IN 30 DAYS; AA SHALL FILE A SECOND STATUS REPORT OR AMEND NOA |
Docket Date | 2017-09-15 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PER 8/17 ORDER |
On Behalf Of | SOUTHEAST PETRO DISTRIBUTORS, INC. |
Docket Date | 2017-08-17 |
Type | Order |
Subtype | Order Relinquishing Jurisdiction |
Description | Jurisdiction Relinquished ~ AA TO FILE STATUS RPT W/I 30 DYS. |
Docket Date | 2017-08-09 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2017-08-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 8/1 ORDER & MOT TO RELINQ |
On Behalf Of | SOUTHEAST PETRO DISTRIBUTORS, INC. |
Docket Date | 2017-08-01 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ AA W/IN 10 DAYS; DISCHARGED 8/9 |
Docket Date | 2017-07-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2017-07-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 7/21/17 |
On Behalf Of | SOUTHEAST PETRO DISTRIBUTORS, INC. |
Docket Date | 2017-07-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-07-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State