Search icon

SOUTHEAST SYSTEMS, INC. - Florida Company Profile

Headquarter

Company Details

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

SOUTHEAST SYSTEMS, 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: 10 Mar 1992 (33 years ago)
Date of dissolution: 17 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2017 (7 years ago)
Document Number: V19920
FEI/EIN Number 593118938

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

Address: 9578 NIMS LANE, PENSACOLA, FL, 32534, US
Mail Address: 9578 NIMS LANE, PENSACOLA, FL, 32534, US
ZIP code: 32534
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SOUTHEAST SYSTEMS, INC., MISSISSIPPI 1066414 MISSISSIPPI
Headquarter of SOUTHEAST SYSTEMS, INC., ALABAMA 000-900-798 ALABAMA

Key Officers & Management

Name Role Address
SMITH JOHN President 2249 ZANEGREY LANE, PENSACOLA, FL, 32534
SMITH JOHN Chairman 2249 ZANEGREY LANE, PENSACOLA, FL, 32534
SMITH JOHN Director 2249 ZANEGREY LANE, PENSACOLA, FL, 32534
SMITH JOHN A Agent 2249 ZANE GREY LANE, PENSACOLA, FL, 32534
SLOVER, CHARLES R Secretary 1732 EAGLE TERR, CANTONMENT, FL, 32533
SLOVER, CHARLES R Treasurer 1732 EAGLE TERR, CANTONMENT, FL, 32533
SLOVER, CHARLES R Director 1732 EAGLE TERR, CANTONMENT, FL, 32533

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-17 - -
AMENDMENT 2009-10-02 - -
REGISTERED AGENT NAME CHANGED 1999-03-08 SMITH, JOHN A -
REGISTERED AGENT ADDRESS CHANGED 1999-03-08 2249 ZANE GREY LANE, PENSACOLA, FL 32534 -
CHANGE OF PRINCIPAL ADDRESS 1998-02-03 9578 NIMS LANE, PENSACOLA, FL 32534 -
CHANGE OF MAILING ADDRESS 1998-02-03 9578 NIMS LANE, PENSACOLA, FL 32534 -

Documents

Name Date
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-01-22
Amendment 2009-10-02
ANNUAL REPORT 2009-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State