Entity Name: | SOUTHEAST SHEETFED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Jul 1995 (30 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | P95000054308 |
FEI/EIN Number | 650593821 |
Address: | 586 YUCCA RD, NAPLES, FL, 33940 |
Mail Address: | 586 YUCCA RD, NAPLES, FL, 33940 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLEIN STEVE | Agent | 10626 N.W. 49TH PLACE, CORAL SPRINGS, FL, 33076 |
Name | Role | Address |
---|---|---|
BOWES DOUGLAS V | Director | 586 YUCCA RD, NAPLES, FL, 34102 |
ROOT JOHN | Director | 5225 ABELIA DR, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
NAME CHANGE AMENDMENT | 1999-07-09 | SOUTHEAST SHEETFED, INC. | No data |
REGISTERED AGENT NAME CHANGED | 1997-05-08 | KLEIN, STEVE | No data |
REGISTERED AGENT ADDRESS CHANGED | 1997-05-08 | 10626 N.W. 49TH PLACE, CORAL SPRINGS, FL 33076 | No data |
Name | Date |
---|---|
Name Change | 1999-07-09 |
ANNUAL REPORT | 1998-03-12 |
ANNUAL REPORT | 1997-05-08 |
ANNUAL REPORT | 1996-05-01 |
DOCUMENTS PRIOR TO 1997 | 1995-07-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State