Entity Name: | SOUTHEASTERN CONTRACTING AND DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHEASTERN CONTRACTING AND DEVELOPMENT, 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: | 16 Feb 1998 (27 years ago) |
Document Number: | P98000015577 |
FEI/EIN Number |
061509812
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4120 S. ATLANTIC AVE., APT 4, PORT ORANGE, FL, 32127 |
Mail Address: | 4120 S. ATLANTIC AVE., APT 4, PORT ORANGE, FL, 32127 |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VANDERVEER WILLIAM E | President | 4120 S ATLANTIC AVE, PORT ORANGE, FL, 32127 |
VANDERVEER WILLIAM G | Secretary | 867 C. BLVD, NEW MILFORD, NJ, 07646 |
VANDERVEER WILLIAM E | Agent | 4120 S. ATLANTIC AVE., PORT ORANGE, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2012-03-20 | 4120 S. ATLANTIC AVE., APT 4, PORT ORANGE, FL 32127 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-26 | 4120 S. ATLANTIC AVE., APT 4, PORT ORANGE, FL 32127 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-26 | 4120 S. ATLANTIC AVE., PORT ORANGE, FL 32127 | - |
REGISTERED AGENT NAME CHANGED | 1999-05-17 | VANDERVEER, WILLIAM E | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001668707 | TERMINATED | 1000000549446 | VOLUSIA | 2013-11-01 | 2033-11-14 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J10000817376 | TERMINATED | 1000000181034 | VOLUSIA | 2010-07-19 | 2030-08-04 | $ 2,137.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State