Search icon

SOUTHEAST LAND DEVELOPERS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEAST LAND DEVELOPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEAST LAND DEVELOPERS, 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: 10 Dec 1997 (27 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P97000103994
FEI/EIN Number 593492755

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

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

Key Officers & Management

Name Role Address
REAVES JOHN J Vice President 8431 NEW KINGS RD, JACKSONVILLE, FL, 32219
REAVES EILEEN P Secretary 8431 NEW KINGS RD., JACKSONVILLE, FL, 32219
REAVES EILEEN P Treasurer 8431 NEW KINGS RD., JACKSONVILLE, FL, 32219
ISAAC FRED C Agent 2468 ATLANTIC BLVD., JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-15 8431 NEW KINGS ROAD, JACKSONVILLE, FL 32219 -
CHANGE OF MAILING ADDRESS 2001-05-15 8431 NEW KINGS ROAD, JACKSONVILLE, FL 32219 -
REGISTERED AGENT NAME CHANGED 2000-08-29 ISAAC, FRED CESQ. -
REGISTERED AGENT ADDRESS CHANGED 2000-08-29 2468 ATLANTIC BLVD., JACKSONVILLE, FL 32207 -

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: 02 Apr 2025

Sources: Florida Department of State