Search icon

SOUTHEAST TRADEWINDS, INC. - Florida Company Profile

Company Details

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

SOUTHEAST TRADEWINDS, 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 Apr 1992 (33 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: V28077
FEI/EIN Number 650325623

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

Address: 117 LAKE ELYERALD DR., 407, FT. LAUDREDALE, FL, 33309, US
Mail Address: 117 LAKE EMERALD DR., 407, FT. LAUDREDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENJAMIN ROSS, INC. President -
BENJAMIN ROSS, INC. Director -
DEPACE GERALD A Agent 117 LAKE EMERALD DR., FT. LAUDREDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-23 117 LAKE ELYERALD DR., 407, FT. LAUDREDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 1996-04-23 117 LAKE ELYERALD DR., 407, FT. LAUDREDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 1996-04-23 117 LAKE EMERALD DR., UNIT 407, FT. LAUDREDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 1993-05-01 DEPACE, GERALD ATTNY -

Documents

Name Date
ANNUAL REPORT 1997-04-01
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State