Search icon

SOUTHEASTERN BABY STORES, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEASTERN BABY STORES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEASTERN BABY STORES, 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: 14 Aug 1992 (33 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: V58311
FEI/EIN Number 000000000

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

Address: 4517 N.W. 31 AVE., FORT LAUDERDALE, FL, 33309
Mail Address: 4517 N.W. 31 AVE., FORT LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISSMAN, RICHARD S. Vice President 4517 N.W. 31ST AVE, FORT LAUDERDALE, FL
WEISSMAN, RICHARD S. Director 4517 N.W. 31ST AVE, FORT LAUDERDALE, FL
CHIRAS, DAVID L. Agent 4517 N.W. 31 AVE., FT LAUDERDALE, FL, 33309
SPANIAK, C. GARY, JR. Director 4517 N.W. 31ST AVE, FORT LAUDERDALE, FL
SPANIAK, C. GARY, JR. President 4517 N.W. 31ST AVE, FORT LAUDERDALE, FL
WEISSMAN, RICHARD S. Secretary 4517 N.W. 31ST AVE, FORT LAUDERDALE, FL
SPANIAK, C. GARY, JR. Treasurer 4517 N.W. 31ST AVE, FORT LAUDERDALE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State