Search icon

SOUTHEAST STAFF SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEAST STAFF SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEAST STAFF SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Oct 1997 (28 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P97000086022
FEI/EIN Number 650812724

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

Address: 6161 BLUE LAGOON DRIVE, #420, MIAMI, FL, 33126
Mail Address: 6161 BLUE LAGOON DRIVE, #420, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTLER RAYMOND W Director 6161 BLUE LAGOON DR. #420, MIAMI, FL, 33126
BUCKLEY THOMAS W Director 6161 BLUE LAGOON DR. #420, MIAMI, FL, 33126
BUTLER RICHARD H Director 6161 BLUE LAGOON DR. #420, MIAMI, FL, 33126
BUTLER THOMAS C Director 6161 BLUE LAGOON DR. #420, MIAMI, FL, 33126
DEETS LAURENCE A Director 6161 BLUE LAGOON DR. #420, MIAMI, FL, 33126
BUTLER THOMAS C Agent 6161 BLUE LAGOON DRIVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2003-04-16 BUTLER, THOMAS C -

Documents

Name Date
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-06
Domestic Profit Articles 1997-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State