Search icon

SOUTHEAST STAFFING, INC.

Company Details

Entity Name: SOUTHEAST STAFFING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Jun 1996 (29 years ago)
Date of dissolution: 08 Oct 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Oct 2009 (15 years ago)
Document Number: P96000048332
FEI/EIN Number 59-3382077
Address: 835 EXECUTIVE LANE, SUITE 140, ROCKLEDGE, FL 32955
Mail Address: 835 EXECUTIVE LANE, SUITE 140, ROCKLEDGE, FL 32955
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL 33134

President

Name Role Address
CAMPBELL, SEAN F President 5300 LOVETT DR., MERRITT ISLAND, FL 32953

Secretary

Name Role Address
CAMPBELL, SEAN F Secretary 5300 LOVETT DR., MERRITT ISLAND, FL 32953

Treasurer

Name Role Address
CAMPBELL, SEAN F Treasurer 5300 LOVETT DR., MERRITT ISLAND, FL 32953

Director

Name Role Address
CAMPBELL, SEAN F Director 5300 LOVETT DR., MERRITT ISLAND, FL 32953

VAST

Name Role Address
CAMPBELL, PERIAN VAST 5300 LOVETT DR., MERRITT ISLAND, FL 32953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-10-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-10 835 EXECUTIVE LANE, SUITE 140, ROCKLEDGE, FL 32955 No data
CHANGE OF MAILING ADDRESS 2009-04-10 835 EXECUTIVE LANE, SUITE 140, ROCKLEDGE, FL 32955 No data
AMENDMENT 1999-08-16 No data No data

Documents

Name Date
Voluntary Dissolution 2009-10-08
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-05-21
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State