Search icon

SOUTHEAST CONSTRUCTION & DEVELOPMENT, INC.

Company Details

Entity Name: SOUTHEAST CONSTRUCTION & DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Feb 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P99000014598
FEI/EIN Number 593559986
Address: 3203 WEST CYPRESS STREET, TAMPA, FL, 33607
Mail Address: 3203 WEST CYPRESS STREET, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PURDY MICHAEL K Agent 3203 WEST CYPRESS STREET, TAMPA, FL, 33607

President

Name Role Address
PURDY MICHAEL K President 3113 SOUTH JULIA CIRCLE, TAMPA, FL, 33629

Director

Name Role Address
PURDY MICHAEL K Director 3113 SOUTH JULIA CIRCLE, TAMPA, FL, 33629
DUNKLE JAMES S Director 722 PINELLAS BAYWAY, #107, TIERRA VERDE, FL, 33715

Vice President

Name Role Address
DUNKLE JAMES S Vice President 722 PINELLAS BAYWAY, #107, TIERRA VERDE, FL, 33715

Secretary

Name Role Address
DUNKLE JAMES S Secretary 722 PINELLAS BAYWAY, #107, TIERRA VERDE, FL, 33715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-17 3203 WEST CYPRESS STREET, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2009-04-17 3203 WEST CYPRESS STREET, TAMPA, FL 33607 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-17 3203 WEST CYPRESS STREET, TAMPA, FL 33607 No data
AMENDMENT 2002-07-12 No data No data

Documents

Name Date
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-04-02
Amendment 2002-07-12
ANNUAL REPORT 2002-03-22
ANNUAL REPORT 2001-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State