Search icon

SOUTHEAST LAND DEVELOPERS, INC.

Company Details

Entity Name: SOUTHEAST LAND DEVELOPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Dec 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: P97000103994
FEI/EIN Number 593492755
Address: 8431 NEW KINGS ROAD, JACKSONVILLE, FL, 32219
Mail Address: 8431 NEW KINGS ROAD, JACKSONVILLE, FL, 32219
ZIP code: 32219
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ISAAC FRED C Agent 2468 ATLANTIC BLVD., JACKSONVILLE, FL, 32207

Vice President

Name Role Address
REAVES JOHN J Vice President 8431 NEW KINGS RD, JACKSONVILLE, FL, 32219

Secretary

Name Role Address
REAVES EILEEN P Secretary 8431 NEW KINGS RD., JACKSONVILLE, FL, 32219

Treasurer

Name Role Address
REAVES EILEEN P Treasurer 8431 NEW KINGS RD., JACKSONVILLE, FL, 32219

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-15 8431 NEW KINGS ROAD, JACKSONVILLE, FL 32219 No data
CHANGE OF MAILING ADDRESS 2001-05-15 8431 NEW KINGS ROAD, JACKSONVILLE, FL 32219 No data
REGISTERED AGENT NAME CHANGED 2000-08-29 ISAAC, FRED CESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2000-08-29 2468 ATLANTIC BLVD., JACKSONVILLE, FL 32207 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000274103 LAPSED 16-2007-CA-004392-XXXX-MA DUVAL COUNTY CIRCUIT COURT 2007-08-06 2012-08-23 $106,000.00 BRIGGS CONSTRUCTION EQUIPMENT, INC., 600 N. WESTSHORE BLVD., SUITE 800, TAMPA, FL 33609
J07000150683 TERMINATED 16-2007-CC-002253XXXXMA DUVAL COUNTY COURT 2007-05-11 2012-05-22 $10,862.14 MERCANTILE BANK, 1200 RIVERPLACE BLVD., 830, JACKSONVILLE, FL 32207

Documents

Name Date
Off/Dir Resignation 2008-10-20
ANNUAL REPORT 2007-05-29
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-05-15
Reg. Agent Change 2000-08-29
Off/Dir Resignation 2000-07-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State