Search icon

SOUTHEAST GENERAL CONSTRUCTION, INC. - Florida Company Profile

Headquarter

Company Details

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

SOUTHEAST GENERAL CONSTRUCTION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jun 1996 (29 years ago)
Document Number: P96000049260
FEI/EIN Number 650671509

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

Address: 104 SE 1st Street, DELRAY BEACH, FL, 33444, US
Mail Address: 104 SE 1st Street, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SOUTHEAST GENERAL CONSTRUCTION, INC., ALABAMA 000-037-017 ALABAMA

Key Officers & Management

Name Role Address
BOUERI RABIH President 104 SE 1st Street, DELRAY BEACH, FL, 33444
RIZK RAYMOND Vice President 1705 Palm Trail, Delray Beach, FL, 33483
BOUERY TONY Treasurer 1041 MELLALEUCA DRIVE, DELRAY BEACH, FL, 33483
BOUERI RABIH Agent 104 SE 1st Street, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 104 SE 1st Street, Suite-2, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2014-01-13 104 SE 1st Street, Suite-2, DELRAY BEACH, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-13 104 SE 1st Street, Suite-2, DELRAY BEACH, FL 33444 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315357111 0418800 2011-09-27 951 EAST MCNAB ROAD, POMPANO BEACH, FL, 33062
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2011-09-27
Emphasis L: FALL
Case Closed 2013-11-22

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260020 B01
Issuance Date 2012-03-07
Abatement Due Date 2012-03-26
Current Penalty 16170.0
Initial Penalty 26950.0
Nr Instances 1
Nr Exposed 1
Gravity 10
314268301 0418800 2011-01-03 525 NE 7TH STREET, DELRAY BEACH, FL, 33444
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-01-03
Emphasis L: FALL
Case Closed 2012-02-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C02 V
Issuance Date 2011-03-10
Abatement Due Date 2011-03-15
Current Penalty 2772.0
Initial Penalty 4620.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260020 B01
Issuance Date 2011-03-10
Abatement Due Date 2011-03-29
Current Penalty 3168.0
Initial Penalty 5280.0
Nr Instances 1
Nr Exposed 3
Gravity 02
312146384 0418800 2008-05-22 4912 TAMIAMI TRAIL EAST, NAPLES, FL, NAPLES, FL, 34117
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-05-22
Emphasis L: FALL
Case Closed 2008-07-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2008-07-01
Abatement Due Date 2008-07-08
Current Penalty 844.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4518467104 2020-04-13 0455 PPP 104 SE 1ST AVE, DELRAY BEACH, FL, 33444-3608
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 473000
Loan Approval Amount (current) 473000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DELRAY BEACH, PALM BEACH, FL, 33444-3608
Project Congressional District FL-22
Number of Employees 28
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 476600.06
Forgiveness Paid Date 2021-01-20
7165908610 2021-03-23 0455 PPS 104 SE 1st Ave 104 Se 1st Street, Delray Beach, FL, 33444-3608
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 473000
Loan Approval Amount (current) 473000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33444-3608
Project Congressional District FL-22
Number of Employees 24
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 475759.17
Forgiveness Paid Date 2021-10-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State