Search icon

SOUTHEAST MANAGEMENT CORPORATION OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEAST MANAGEMENT CORPORATION OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEAST MANAGEMENT CORPORATION OF AMERICA, 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: 05 Jan 1995 (30 years ago)
Date of dissolution: 09 Apr 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2007 (18 years ago)
Document Number: P95000001165
FEI/EIN Number 341798321

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

Address: 24200 CHAGRIN BLVD., SUITE 237, BEACHWOOD, OH, 44122
Mail Address: 24200 CHAGRIN BLVD, SUITE 237, BEACHWOOD, OH, 44122
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASSERSTROM SANFORD Director 24200 CHAGRIN BLVD., SUITE 237, BEACHWOOD, OH, 44122
ANDERSON WENDY E Agent 100 S. ORANGE AVE., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-23 24200 CHAGRIN BLVD., SUITE 237, BEACHWOOD, OH 44122 -
CHANGE OF MAILING ADDRESS 2005-03-23 24200 CHAGRIN BLVD., SUITE 237, BEACHWOOD, OH 44122 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-23 100 S. ORANGE AVE., SUITE 400, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 1997-02-21 ANDERSON, WENDY ESQ. -

Documents

Name Date
Voluntary Dissolution 2007-04-09
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-03-26
ANNUAL REPORT 2001-03-21
ANNUAL REPORT 2000-03-15
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State