Search icon

THE HOME ADVANTAGE SOUTHEAST, INC. - Florida Company Profile

Company Details

Entity Name: THE HOME ADVANTAGE SOUTHEAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE HOME ADVANTAGE SOUTHEAST, 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 Dec 1995 (29 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P96000005486
FEI/EIN Number 650634512

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

Address: 6115 31 ST ST E, BRADENTON, FL, 34203
Mail Address: 6115 31 ST ST E, BRADENTON, FL, 34203
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUZOR JASON Treasurer 3130 63RD AVE EAST, BRADENTON, FL, 34203
SUZOR JASON Director 3130 63RD AVE EAST, BRADENTON, FL, 34203
KNICKER ROBERT W Vice President 3130 63RD AVE EASY, BRADENTON, FL, 34203
SUZOR DANIEL T President 3130 63RD AVE. EASY, BRADENTON, FL, 34203
SUZOR DANIEL T Director 3130 63RD AVE. EASY, BRADENTON, FL, 34203
SUZOR JASON Vice President 3130 63RD AVE EAST, BRADENTON, FL, 34203
KNICKER ROBERT W Secretary 3130 63RD AVE EASY, BRADENTON, FL, 34203
BROWNING ROBERT W Agent 1800 SECOND ST., SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-23 6115 31 ST ST E, BRADENTON, FL 34203 -
CHANGE OF MAILING ADDRESS 2002-05-23 6115 31 ST ST E, BRADENTON, FL 34203 -
REGISTERED AGENT NAME CHANGED 1999-05-06 BROWNING, ROBERT W -
REGISTERED AGENT ADDRESS CHANGED 1999-05-06 1800 SECOND ST., SUITE 880, SARASOTA, FL 34236 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000288276 LAPSED 2002-CA-4505-NC MANATEE COUNTY COURT 2003-09-30 2008-10-31 $431,354.78 STANLEY HARDWARE & TOOLS, A DIVISION OF THE STANLEY WOR, 480 MYRTLE STREET, NEW BRITAIN, CT 06053
J02000431126 LAPSED MS 02 13300 RB PALM BEACH CNTY CRT 2002-10-22 2007-10-30 $4,899.31 KEYSTAFF INC, 162 PENNSYLVANIA AVENUE WEST - SUITE C, SAINT PAUL MN 55103
J02000162390 TERMINATED 0000485249 01740 07725 2002-04-12 2007-04-24 $ 59,391.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN STREET, SARASOTA, FL342365934
J02000162432 TERMINATED 0000485250 01740 07726 2002-04-12 2007-04-24 $ 1,428.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN STREET, SARASOTA, FL342365934
J03000130742 LAPSED 99-2758 (14) BROWARD COUNTY CIRCUIT COURT 2000-11-21 2008-04-08 $89,939.37 ARCH ALUMINUM & GLASS CO., INC., 10200 NW 67TH STREET, TAMARAC, FL 33321

Documents

Name Date
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-08-31
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-02-11
ANNUAL REPORT 1996-02-09
DOCUMENTS PRIOR TO 1997 1995-12-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304443047 0420600 2001-04-16 3130 - 63RD. AVE. E., BRADENTON, FL, 34203
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2001-04-16
Emphasis N: MMTARG
Case Closed 2002-01-24

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2001-06-15
Abatement Due Date 2001-08-17
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2001-06-15
Abatement Due Date 2001-08-17
Nr Instances 1
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 2001-06-15
Abatement Due Date 2001-08-17
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040007
Issuance Date 2001-06-15
Abatement Due Date 2001-08-17
Nr Instances 1
Nr Exposed 5
Gravity 00

Date of last update: 02 Apr 2025

Sources: Florida Department of State