Search icon

SOUTH EAST PERSONNEL LEASING, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SOUTH EAST PERSONNEL LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH EAST PERSONNEL LEASING, 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: 01 Mar 1995 (30 years ago)
Document Number: P95000016947
FEI/EIN Number 593298197

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

Address: 2739 U.S. HWY 19 NORTH, HOLIDAY, FL, 34691, US
Mail Address: 2739 U.S. HWY 19 NORTH, HOLIDAY, FL, 34691, US
ZIP code: 34691
County: Pasco
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SOUTH EAST PERSONNEL LEASING, INC., MISSISSIPPI 645166 MISSISSIPPI
Headquarter of SOUTH EAST PERSONNEL LEASING, INC., MISSISSIPPI 985771 MISSISSIPPI
Headquarter of SOUTH EAST PERSONNEL LEASING, INC., ALABAMA 000-909-016 ALABAMA
Headquarter of SOUTH EAST PERSONNEL LEASING, INC., NEW YORK 4114289 NEW YORK
Headquarter of SOUTH EAST PERSONNEL LEASING, INC., MINNESOTA 365c9940-9cd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of SOUTH EAST PERSONNEL LEASING, INC., COLORADO 20131287098 COLORADO
Headquarter of SOUTH EAST PERSONNEL LEASING, INC., CONNECTICUT 0562684 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTH EAST PERSONNEL LEASING WELFARE BENEFITS PLAN 2022 593298197 2024-01-04 SOUTH EAST PERSONNEL LEASING, INC 2412
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1995-04-01
Business code 561300
Sponsor’s telephone number 8668093339
Plan sponsor’s mailing address 2739 US HIGHWAY 19, HOLIDAY, FL, 346912708
Plan sponsor’s address 2739 US HIGHWAY 19, HOLIDAY, FL, 34691

Number of participants as of the end of the plan year

Active participants 2301
Other retired or separated participants entitled to future benefits 4
SPIN-OFF TERMINATION PLAN FOR JC ATM SERVICES, LLC 2021 743131602 2022-01-11 SOUTH EAST PERSONNEL LEASING, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 522300
Sponsor’s telephone number 7279385562
Plan sponsor’s address 2739 US HIGHWAY 19 NORTH, HOLIDAY, FL, 34691

Signature of

Role Plan administrator
Date 2022-01-11
Name of individual signing TABITHA CLARK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
PORRECA JOHN A President 2739 U.S. HWY 19 NORTH, HOLIDAY, FL, 34691
PORRECA DEBORAH A Vice President 2739 U.S. HWY 19 NORTH, HOLIDAY, FL, 34691

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G00273900255 CONTRACTORS EMPLOYEE LEASING, INC. ACTIVE 2000-10-02 2025-12-31 - 2739 UNITED STATES HIGHWAY 19 NORTH, HOLIDAY, FL, 34691

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 2739 U.S. HWY 19 NORTH, HOLIDAY, FL 34691 -
CHANGE OF MAILING ADDRESS 2023-02-07 2739 U.S. HWY 19 NORTH, HOLIDAY, FL 34691 -
REGISTERED AGENT NAME CHANGED 2021-11-05 REGISTERED AGENT SOLUTIONS, INC. -

Court Cases

Title Case Number Docket Date Status
SANDRA TWEEDY VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION and SOUTH EAST PERSONNEL LEASING, INC. 4D2017-3086 2017-09-15 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
RAAC 17-01657

Parties

Name SANDRA TWEEDY
Role Appellant
Status Active
Name Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Name SOUTH EAST PERSONNEL LEASING, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2017-11-14
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's October 3, 2017 order.GROSS, MAY and KLINGENSMITH, JJ., concur.
Docket Date 2017-11-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-10-19
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's October 3, 2017 order requiring appellant to file in this court an amended Notice of Appeal.
Docket Date 2017-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-10-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to file Amended NOA ~ The Court has received the Notice of Appeal filed by appellant in the above-styled case. The notice is not in conformance with the Florida Rules of Appellate Procedure.ORDERED that within ten (10) days from the date of this order, appellant shall file in this court an amended Notice of Appeal using the enclosed form, which should be completely filled out with the pertinent information to this case.
Docket Date 2017-09-15
Type Misc. Events
Subtype Fee Status
Description NF5:No Fee- Unemployment
On Behalf Of SANDRA TWEEDY
Docket Date 2017-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SANDRA TWEEDY
HORACE DONALD FOREHAND VS TIDES BEACH CLUB CONDO- MINIUM ASSN., INC., ET AL 2D2010-6024 2010-12-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
08015018CI

Parties

Name HORACE DONALD FOREHAND
Role Appellant
Status Active
Representations JOHN M. ELIAS, ESQ., George M. Osborne, Jr., Esq.
Name LION INSURANCE COMPANY
Role Appellee
Status Active
Name SOUTH EAST PERSONNEL LEASING, INC.
Role Appellee
Status Active
Name PACKARD CLAIMS ADMIN., INC.
Role Appellee
Status Active
Name TIDES BEACH CLUB CONDOMINIUM A
Role Appellee
Status Active
Representations ZACHARY J. GLASER, ESQ., HAROLD A. SAUL, ESQ., DAVID W. ADAMS, ESQ., MICHAEL C. CLARKE, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-17
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-06-19
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2011-12-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-12-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-05-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ OF TIDES BEACH CLUB CONDOMINIUM ASSOC. EMAILED 05/03/11
On Behalf Of TIDES BEACH CLUB CONDOMINIUM A
Docket Date 2011-05-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOLUMES SCHAEFER
Docket Date 2011-04-29
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ NONE
On Behalf Of TIDES BEACH CLUB CONDOMINIUM A
Docket Date 2011-04-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 04/28/11
On Behalf Of TIDES BEACH CLUB CONDOMINIUM A
Docket Date 2011-04-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-04-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TIDES BEACH CLUB CONDOMINIUM A
Docket Date 2011-04-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TIDES BEACH CLUB CONDOMINIUM A
Docket Date 2011-03-23
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 03/22/11
On Behalf Of HORACE DONALD FOREHAND
Docket Date 2011-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-02-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HORACE DONALD FOREHAND
Docket Date 2011-02-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TIDES BEACH CLUB CONDOMINIUM A
Docket Date 2010-12-21
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2010-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HORACE DONALD FOREHAND
Docket Date 2010-12-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-28
Reg. Agent Change 2021-11-05
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-26
Info Only 2018-08-02
AMENDED ANNUAL REPORT 2018-07-24
AMENDED ANNUAL REPORT 2018-07-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344256441 0418800 2019-08-09 11988 SHAKERWOOD LN, WELLINGTON, FL, 33414
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2019-08-09
Case Closed 2020-02-05

Related Activity

Type Inspection
Activity Nr 1419619
Safety Yes
340178177 0419700 2015-01-13 2739 US HWY 19, HOLIDAY, FL, 34691
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Close Conference 2015-01-13
Emphasis L: FALL
Case Closed 2015-02-26

Related Activity

Type Inspection
Activity Nr 1009968
Safety Yes
Type Referral
Activity Nr 923453
Safety Yes
340019942 0420600 2014-08-14 2739 US HWY 19, HOLIDAY, FL, 34691
Inspection Type Unprog Rel
Scope NoInspection
Safety/Health Safety
Close Conference 2014-08-14
Case Closed 2014-08-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State