Entity Name: | SOUTHEAST ENTERPRISE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Sep 1997 (27 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P97000082768 |
FEI/EIN Number | 650789949 |
Address: | 587 LAKESIDE CIRCLE, SUNRISE, FL, 33326 |
Mail Address: | 587 LAKESIDE CIRCLE, SUNRISE, FL, 33326 |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEVENS TYRONE S | Agent | 587 LAKESIDE CIRCLE, SUNRISE, FL, 33326 |
Name | Role | Address |
---|---|---|
STEVENS TYRONE S | President | 4001 PRESIDENTIAL HIGHWAY #700, ATLANTA, GA, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CANCEL ADM DISS/REV | 2007-06-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-06-13 | 587 LAKESIDE CIRCLE, SUNRISE, FL 33326 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-06-13 | 587 LAKESIDE CIRCLE, SUNRISE, FL 33326 | No data |
CHANGE OF MAILING ADDRESS | 2007-06-13 | 587 LAKESIDE CIRCLE, SUNRISE, FL 33326 | No data |
REGISTERED AGENT NAME CHANGED | 2007-06-13 | STEVENS, TYRONE S | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2007-06-13 |
ANNUAL REPORT | 2005-04-07 |
ANNUAL REPORT | 2004-04-08 |
ANNUAL REPORT | 2003-03-07 |
ANNUAL REPORT | 2002-04-02 |
ANNUAL REPORT | 2001-04-19 |
ANNUAL REPORT | 2000-04-11 |
ANNUAL REPORT | 1999-03-17 |
ANNUAL REPORT | 1998-02-11 |
Domestic Profit Articles | 1997-09-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State