Search icon

SOUTHEASTERN PRINTING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEASTERN PRINTING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEASTERN PRINTING COMPANY, 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: 06 Jan 1997 (28 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Oct 2006 (19 years ago)
Document Number: P97000002834
FEI/EIN Number 650717119

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

Address: 950 SE 8th Street, Hialeah, FL, 33010, US
Mail Address: 950 SE 8th Street, Hialeah, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300YU37OWDUVNQL19 P97000002834 US-FL GENERAL ACTIVE -

Addresses

Legal C/O MADER, DONALD N, 3601 SE DIXIE HWY, STUART, US-FL, US, 34997
Headquarters 3601 South East Dixie Highway, Stuart, US-FL, US, 34997

Registration details

Registration Date 2016-08-18
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-09-30
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P97000002834

Key Officers & Management

Name Role Address
MADER DONALD N Director 950 SE 8th Street, Hialeah, FL, 33010
MADER DONALD N President 950 SE 8th Street, Hialeah, FL, 33010
MADER DONALD N Agent 950 SE 8th Street, Hialeah, FL, 33010

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-09 950 SE 8th Street, Hialeah, FL 33010 -
CHANGE OF MAILING ADDRESS 2023-04-09 950 SE 8th Street, Hialeah, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-09 950 SE 8th Street, Hialeah, FL 33010 -
MERGER 2006-10-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000060117
REGISTERED AGENT NAME CHANGED 2004-04-28 MADER, DONALD N -
NAME CHANGE AMENDMENT 1997-02-05 SOUTHEASTERN PRINTING COMPANY, INC. -

Court Cases

Title Case Number Docket Date Status
MAPEI CORPORATION and SOUTHEASTERN PRINTING COMPANY, INC. VS J.M. FIELD MARKETING, INC. 4D2019-2380 2019-07-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-013715

Parties

Name MAPEI CORPORATION
Role Appellant
Status Active
Representations James H. Wyman, David H Levitt
Name SOUTHEASTERN PRINTING COMPANY, INC.
Role Appellant
Status Active
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name J.M. FIELD MARKETING, INC.
Role Appellee
Status Active
Representations Jeffrey Bruce Shalek, Gary Stephen Phillips, Andrew Blumstein
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-27
Type Misc. Events
Subtype Notice of Joinder Fee Paid through Portal
Description NOTICE OF JOINDER FEE PAID THROUGH PORTAL
On Behalf Of MAPEI CORPORATION
Docket Date 2019-08-27
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder in Appeal (filing fee required)
On Behalf Of MAPEI CORPORATION
Docket Date 2020-05-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-13
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2020-05-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that appellants’ October 23, 2019 request for oral argument is denied.
Docket Date 2020-04-17
Type Notice
Subtype Notice
Description Notice
On Behalf Of MAPEI CORPORATION
Docket Date 2020-03-11
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of J.M. FIELD MARKETING, INC.
Docket Date 2020-02-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MAPEI CORPORATION
Docket Date 2020-01-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's January 27, 2020 motion for extension of time is granted, and appellant shall serve the reply brief on or before February 13, 2020. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-01-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MAPEI CORPORATION
Docket Date 2019-12-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of J.M. FIELD MARKETING, INC.
Docket Date 2019-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of J.M. FIELD MARKETING, INC.
Docket Date 2019-10-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MAPEI CORPORATION
Docket Date 2019-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 13, 2019 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 18, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's December 11, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before December 27, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-10-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MAPEI CORPORATION
Docket Date 2019-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 14, 2019 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 23, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MAPEI CORPORATION
Docket Date 2019-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 24, 2019 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 16, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-09-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MAPEI CORPORATION
Docket Date 2019-09-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 108 PAGES ***CONFIDENTIAL***
On Behalf Of Clerk - Broward
Docket Date 2019-08-26
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellee Southeastern Printing Company, Inc.’s August 14, 2019 “unopposed motion for leave to file rule 9.360 notice of joinder out of time” is granted, and appellee shall file the notice of joinder pursuant to Florida Rule of Appellate Procedure 9.360 within seven (7) days from the date of this order. Further, The $295.00 filing fee, or a circuit court clerk's determination of indigent status, must accompany the notice of joinder as required by section 35.22(2)(b), Florida Statutes (2016). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PROCEEDING IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, appellee Southeastern Printing Company, Inc. shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within the time provided for in this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal/striking of the notice of joinder and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of joinder has a duty to tender the filing fee to the appellate court when the notice is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Financial Services for collection.
Docket Date 2019-08-22
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that David H. Levitt's August 20, 2019 verified motion for permission to appear pro hac vice is granted, and David H. Levitt, Esquire, is permitted to appear in this appeal as counsel for appellant. David H. Levitt, Esquire, is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
Docket Date 2019-08-21
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of MAPEI CORPORATION
Docket Date 2019-08-21
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of MAPEI CORPORATION
Docket Date 2019-08-21
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order to Pay Fee - Motion to appear pro hac vice ~ This court is in receipt of the verified motion for admission to appear pro hac vice filed August 20, 2019, further,ORDERED that David H. Levitt, Esq., shall tender the $100 appearance fee required by section 35.22(2)(a), Fla. Stat. (2016), within ten (10) days from the date of the entry of this order. Upon so tendering the motion will be granted. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details.
Docket Date 2019-08-20
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of MAPEI CORPORATION
Docket Date 2019-08-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of MAPEI CORPORATION
Docket Date 2019-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MAPEI CORPORATION
Docket Date 2019-08-12
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant/cross-appellee’s August 5, 2019 “unopposed motion for order directing clerk of lower tribunal to transmit record” is granted. Appellant/cross-appellee shall make satisfactory arrangements for preparation of the record on appeal within ten (10) days from the date of this order. Appellant/cross-appellee shall file a notice of compliance in this court once satisfactory arrangements have been made. The clerk of the lower tribunal shall prepare and file the record on appeal in this court within thirty (30) days from the date that satisfactory arrangements for preparation have been made by appellant/cross-appellee. Appellant/cross-appellee shall monitor the transmittal process.
Docket Date 2019-08-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ORDER DIRECTING CLERK OF LOWER TRIBUNAL TO TRANSMIT RECORD
On Behalf Of MAPEI CORPORATION
Docket Date 2019-08-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on July 29, 2019. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2016) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of the cross-appeal and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of cross-appeal has a duty to tender the filing fee to the appellate court when the cross-appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.
Docket Date 2019-08-01
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Clerk - Broward
Docket Date 2019-08-01
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of J.M. FIELD MARKETING, INC.
Docket Date 2019-07-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MAPEI CORPORATION
Docket Date 2019-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MAPEI CORPORATION
Docket Date 2019-07-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-14
AMENDED ANNUAL REPORT 2015-11-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311089387 0418800 2008-02-21 3601 SE DIXIE HIGHWAY, STUART, FL, 34997
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-02-21
Emphasis N: AMPUTATE
Case Closed 2008-05-09

Related Activity

Type Complaint
Activity Nr 206137085
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2008-04-01
Abatement Due Date 2008-04-04
Current Penalty 1032.0
Initial Penalty 1375.0
Nr Instances 8
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2008-04-01
Abatement Due Date 2008-06-09
Current Penalty 1031.0
Initial Penalty 1375.0
Nr Instances 7
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 03
102820743 0418800 1989-03-16 3601 SE DIXIE HIGHWAY, STUART, FL, 34997
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-03-16
Case Closed 1989-04-25

Related Activity

Type Complaint
Activity Nr 72485030
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 B06
Issuance Date 1989-03-30
Abatement Due Date 1989-04-03
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1989-03-30
Abatement Due Date 1989-04-09
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100106 E09 III
Issuance Date 1989-03-30
Abatement Due Date 1989-04-09
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100106 E09 IV
Issuance Date 1989-03-30
Abatement Due Date 1989-04-09
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1989-03-30
Abatement Due Date 1989-04-02
Nr Instances 1
Nr Exposed 100
Related Event Code (REC) Complaint
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-03-30
Abatement Due Date 1989-05-02
Nr Instances 1
Nr Exposed 100
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-03-30
Abatement Due Date 1989-05-02
Nr Instances 1
Nr Exposed 100
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-03-30
Abatement Due Date 1989-05-02
Nr Instances 1
Nr Exposed 100
Gravity 03
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-03-30
Abatement Due Date 1989-05-02
Nr Instances 1
Nr Exposed 100
Related Event Code (REC) Complaint
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8823447005 2020-04-08 0455 PPP 3601 SE Dixie Highway 0.0, Stuart, FL, 34997-5246
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2481092
Loan Approval Amount (current) 2481092
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stuart, MARTIN, FL, 34997-5246
Project Congressional District FL-21
Number of Employees 195
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2509931.94
Forgiveness Paid Date 2021-06-11
7362808603 2021-03-23 0455 PPS 950 SE 8th St, Hialeah, FL, 33010-5740
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010-5740
Project Congressional District FL-26
Number of Employees 152
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2014482.22
Forgiveness Paid Date 2021-12-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State