Search icon

SOUTHEAST OFFICE EQUIPMENT, INC.

Company Details

Entity Name: SOUTHEAST OFFICE EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Jul 1996 (29 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P96000058890
FEI/EIN Number 59-3393621
Address: 910 MAGNOLIA AVE, AUBURNDALE, FL 33823
Mail Address: 910 MAGNOLIA AVE, AUBURNDALE, FL 33823
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
MARAZZITO, JOSEPH Agent 2629 VERANDAN AVE DR, LAKELAND, FL 33813

Director

Name Role Address
MARAZZITO, JOSEPH A Director 2629 VERABDAG VUE DR, LAKELAND, FL 33813
MARAZZITO, CYNTHIA Director 2629 VERANDAH VUE DR, LAKELAND, FL 33813

President

Name Role Address
MARAZZITO, JOSEPH A President 2629 VERABDAG VUE DR, LAKELAND, FL 33813

Secretary

Name Role Address
MARAZZITO, CYNTHIA Secretary 2629 VERANDAH VUE DR, LAKELAND, FL 33813

Treasurer

Name Role Address
MARAZZITO, CYNTHIA Treasurer 2629 VERANDAH VUE DR, LAKELAND, FL 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-06-02 910 MAGNOLIA AVE, AUBURNDALE, FL 33823 No data
CHANGE OF MAILING ADDRESS 2006-06-02 910 MAGNOLIA AVE, AUBURNDALE, FL 33823 No data
REGISTERED AGENT NAME CHANGED 2006-06-02 MARAZZITO, JOSEPH No data
REGISTERED AGENT ADDRESS CHANGED 2006-06-02 2629 VERANDAN AVE DR, LAKELAND, FL 33813 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000261405 ACTIVE 1000000460732 POLK 2013-01-24 2033-01-30 $ 512.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000673635 LAPSED 1000000278733 POLK 2012-10-11 2022-10-17 $ 1,793.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2006-06-02
ANNUAL REPORT 2005-09-06
ANNUAL REPORT 2004-09-21
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-11-03
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-04-22
DOCUMENTS PRIOR TO 1997 1996-07-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State