Search icon

S & E VENTURES, INC. - Florida Company Profile

Company Details

Entity Name: S & E VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S & E VENTURES, 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: 23 Oct 1995 (29 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P95000081620
FEI/EIN Number 650649995

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

Address: 5650 PLUNKETT STREET, HOLLYWOOD, FL, 33023, US
Mail Address: 5650 PLUNKETT STREET, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUMBROFF STUART Director 1133 NW 118TH LANE, CORAL SPRINGS, FL, 33071
DUMBROFF STUART President 1133 NW 118TH LANE, CORAL SPRINGS, FL, 33071
DUMBROFF ELLIOT Director 149 GRANADA AVE., WESTON, FL, 33326
DUMBROFF ELLIOT Vice President 149 GRANADA AVE., WESTON, FL, 33326
ABRAMSON RANDEE CPA Agent 1133 NW 119TH LANE, CORAL SPRINGS, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000018133 S & E AUTO REPAIR CENTER ACTIVE 2015-02-19 2025-12-31 - 5650 PLUNKETT ST, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2017-07-03 ABRAMSON, RANDEE, CPA -
REGISTERED AGENT ADDRESS CHANGED 2017-07-03 1133 NW 119TH LANE, CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2001-05-11 5650 PLUNKETT STREET, HOLLYWOOD, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-17 5650 PLUNKETT STREET, HOLLYWOOD, FL 33023 -

Documents

Name Date
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-23
Reg. Agent Change 2017-07-03
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State