Search icon

SOUTHEAST NETWORK SERVICES INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEAST NETWORK SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEAST NETWORK SERVICES 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: 06 Mar 1995 (30 years ago)
Date of dissolution: 26 May 1999 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 May 1999 (26 years ago)
Document Number: P95000019015
FEI/EIN Number 593298756

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

Address: 11 N OCEAN ST, JACKSONVILLE, FL, 32202, US
Mail Address: P O BOX 24239, JACKSONVILLE, FL, 32241, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENAUT KARL Director 12128 BANYON TREE DRIVE, JACKSONVILLE, FL, 32258
RENAUT LORETTA Director 12128 BANYON TREE DRIVE, JACKSONVILLE, FL, 32258
RENAUT KARL Agent 12128 BANYON TREE DRIVE, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
MERGER 1999-05-26 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F99000002688. MERGER NUMBER 500000022945
CHANGE OF PRINCIPAL ADDRESS 1998-04-14 11 N OCEAN ST, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 1998-04-14 11 N OCEAN ST, JACKSONVILLE, FL 32202 -

Documents

Name Date
Merger Sheet 1999-05-26
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-07-25
ANNUAL REPORT 1996-01-29
DOCUMENTS PRIOR TO 1997 1995-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State