Search icon

SOUTHEAST SERVICES, INC. - Florida Company Profile

Company Details

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

SOUTHEAST 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: 02 May 1995 (30 years ago)
Date of dissolution: 06 Apr 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 1999 (26 years ago)
Document Number: P95000034177
FEI/EIN Number 593309963

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

Address: 194 SHADOW BAY BLVD., LONGWOOD, FL, 32779
Mail Address: 194 SHADOW BAY BLVD., LONGWOOD, FL, 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERGY RICHARD A Director 194 SHADOW BAY BLVD, LONGWOOD, FL, 32779
MERGY BEVERLY R Director 194 SHADOW BAY BLVD, LONGWOOD, FL, 32779
MARTONE MICHAEL Agent 205 NATIONAL PL UNIT 113, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-05 194 SHADOW BAY BLVD., LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 1999-03-05 194 SHADOW BAY BLVD., LONGWOOD, FL 32779 -
NAME CHANGE AMENDMENT 1997-03-19 SOUTHEAST SERVICES, INC. -

Documents

Name Date
Voluntary Dissolution 1999-04-06
Off/Dir Resignation 1999-03-05
Reg. Agent Resignation 1999-03-05
ANNUAL REPORT 1998-10-01
ANNUAL REPORT 1997-04-09
ANNUAL REPORT 1996-03-18
DOCUMENTS PRIOR TO 1997 1995-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State