Entity Name: | SOUTHEAST FLEET AUTO SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHEAST FLEET AUTO SALES, 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: | 08 Apr 1991 (34 years ago) |
Document Number: | S43728 |
FEI/EIN Number |
593062352
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10899 52ND ST. N, CLEARWATER, FL, 33760, US |
Mail Address: | 10899 52ND ST. N, CLEARWATER, FL, 33760, US |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETERSON, STANLEY | President | 10899 52ND ST. N, CLEARWATER, FL, 33760 |
PETERSON JEANETTE A | Secretary | 10899 52ND ST. N, CLEARWATER, FL, 33760 |
Peterson Christine M | Vice President | 10899 52ND ST. N, CLEARWATER, FL, 33760 |
PETERSON, STANLEY | Agent | 2196 FEATHER SOUND DR, CLEARWATER, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2005-03-07 | 2196 FEATHER SOUND DR, CLEARWATER, FL 33762 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-03-31 | 10899 52ND ST. N, CLEARWATER, FL 33760 | - |
CHANGE OF MAILING ADDRESS | 2003-03-31 | 10899 52ND ST. N, CLEARWATER, FL 33760 | - |
REGISTERED AGENT NAME CHANGED | 1991-04-29 | PETERSON, STANLEY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-05 |
AMENDED ANNUAL REPORT | 2022-06-14 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State