Search icon

SOUTHEAST ADVERTISING, INC. - Florida Company Profile

Company Details

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

SOUTHEAST ADVERTISING, 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: 23 Feb 1998 (27 years ago)
Date of dissolution: 13 Oct 2008 (17 years ago)
Last Event: CONVERSION
Event Date Filed: 13 Oct 2008 (17 years ago)
Document Number: P98000022636
FEI/EIN Number 593499922

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

Address: 2123 NE COACHMAN RD., SUITE A, CLEARWATER, FL, 33765
Mail Address: 14001 63RD WAY N., CLEARWATER, FL, 33760
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMICO ANTHONY N President 248 1ST AVE N, SAINT PETERSBURG, FL, 33701
LITTLE THOMAS C Agent 2123 NE COACHMAN RD., SUITE A, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
CONVERSION 2008-10-13 - CONVERSION MEMBER. RESULTING CORPORATION WAS L08000096854. CONVERSION NUMBER 300000090753
CHANGE OF MAILING ADDRESS 2006-01-10 2123 NE COACHMAN RD., SUITE A, CLEARWATER, FL 33765 -
REINSTATEMENT 2002-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Court Cases

Title Case Number Docket Date Status
ANTHONY AMICO & SOUTHEAST ADVERTISING, INC. VS FIRST AMERICAN TITLE INSURANCE CO. 2D2011-2176 2011-04-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
10-9627-CI

Parties

Name ANTHONY AMICO
Role Appellant
Status Active
Representations LUKE CHARLES LIROT, ESQ.
Name SOUTHEAST ADVERTISING, INC.
Role Appellant
Status Active
Name FIRST AMERICAN TITLE INSURANCE COMPANY
Role Appellee
Status Active
Representations JOHN J. AGLIANO, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-12
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-06-18
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-02-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-02-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-01-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-01-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FIRST AMERICAN TITLE INSURANCE
Docket Date 2012-01-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FIRST AMERICAN TITLE INSURANCE
Docket Date 2011-10-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 10/25/11
On Behalf Of ANTHONY AMICO
Docket Date 2011-10-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2011-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ANTHONY AMICO
Docket Date 2011-09-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 vol. Baird
Docket Date 2011-09-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE John J. Agliano, Esq. 0503150
Docket Date 2011-09-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 09/13/11
On Behalf Of FIRST AMERICAN TITLE INSURANCE
Docket Date 2011-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FIRST AMERICAN TITLE INSURANCE
Docket Date 2011-08-09
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2011-08-08
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of FIRST AMERICAN TITLE INSURANCE
Docket Date 2011-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FIRST AMERICAN TITLE INSURANCE
Docket Date 2011-07-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 07/11/11
On Behalf Of ANTHONY AMICO
Docket Date 2011-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ANTHONY AMICO
Docket Date 2011-05-04
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2011-04-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTHONY AMICO
Docket Date 2011-04-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-01
REINSTATEMENT 2002-09-13
Domestic Profit 1998-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State