Search icon

SOUTHEAST COMMUNITY HOMES & SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEAST COMMUNITY HOMES & SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEAST COMMUNITY HOMES & SERVICES, 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: 29 Jul 1999 (26 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P99000067615
FEI/EIN Number 650938310

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

Address: 11180 W Flagler St, SUITE 18, MIAMI, FL, 33174, US
Mail Address: PO BOX 441895, MIAMI, FL, 33144
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ LUCY Secretary 4764 SW 128 PL, MIAMI, FL, 33175
HERNANDEZ LUCY Agent 4764 SW 128 PLACE, MIAMI, FL, 33175
HERNANDEZ LUCY President 4764 SW 128 PL, MIAMI, FL, 33175
HERNANDEZ LUCY Treasurer 4764 SW 128 PL, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000014725 SOUTHEAST COMMUNITY HEALTH AND SAFETY TAINING EXPIRED 2014-02-11 2019-12-31 - 4764 SW 128 PL, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-23 11180 W Flagler St, SUITE 18, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2008-08-22 11180 W Flagler St, SUITE 18, MIAMI, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2008-08-22 4764 SW 128 PLACE, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2003-06-24 HERNANDEZ, LUCY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001531426 LAPSED 11-207-D5 LEON 2013-08-21 2018-10-22 $42,398.40 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-07-09
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-04-04
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-08-22
ANNUAL REPORT 2007-05-23
ANNUAL REPORT 2006-08-21
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State