Search icon

SOUTHEAST PETRO DISTRIBUTORS, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300NDM6ER30N5Z234 P94000075222 US-FL GENERAL ACTIVE -

Addresses

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
SOUTHEAST PETRO DISTRIBUTORS, INC. VS DEPARTMENT OF REVENUE 5D2017-2341 2017-07-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2016-CA-031701

Parties

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

Documents

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