Detail by Officer/Registered Agent Name

Florida Profit Corporation

SOUTHEAST BANKING CORPORATION

Filing Information
318573 59-1172753 07/01/1967 FL INACTIVE ADMIN DISSOLUTION FOR ANNUAL REPORT 09/23/2016 NONE
Principal Address
433 PLAZA REAL, SUITE 275
BOCA RATON, FL 33432

Changed: 05/25/2011
Mailing Address
433 PLAZA REAL, SUITE 275
BOCA RATON, FL 33432

Changed: 05/25/2011
Registered Agent Name & Address NRAI SERVICES, INC.
515 E. PARK AVE.
TALLAHASSEE, FL 32301

Registered Agent Resigned: 07/11/2016
Officer/Director Detail Name & Address

Title TTEE

BECK, JEFFREY H
433 PLAZA REAL
BOCA RATON, FL 33432

Annual Reports
Report YearFiled Date
2013 01/28/2013
2014 02/07/2014
2015 02/09/2015

Document Images
07/11/2016 -- Reg. Agent Resignation View image in PDF format
02/09/2015 -- ANNUAL REPORT View image in PDF format
02/07/2014 -- ANNUAL REPORT View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
02/01/2012 -- ANNUAL REPORT View image in PDF format
01/25/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
03/04/2009 -- ANNUAL REPORT View image in PDF format
02/29/2008 -- ANNUAL REPORT View image in PDF format
02/29/2008 -- Reg. Agent Change View image in PDF format
02/12/2007 -- ANNUAL REPORT View image in PDF format
03/01/2006 -- ANNUAL REPORT View image in PDF format
02/07/2005 -- ANNUAL REPORT View image in PDF format
02/17/2004 -- ANNUAL REPORT View image in PDF format
01/06/2003 -- ANNUAL REPORT View image in PDF format
01/17/2002 -- ANNUAL REPORT View image in PDF format
02/05/2001 -- ANNUAL REPORT View image in PDF format
02/04/2000 -- ANNUAL REPORT View image in PDF format
02/26/1999 -- ANNUAL REPORT View image in PDF format
06/29/1998 -- ANNUAL REPORT View image in PDF format
05/06/1997 -- ANNUAL REPORT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format
02/14/1995 -- ANNUAL REPORT View image in PDF format
02/14/1995 -- ANNUAL REPORT View image in PDF format
04/13/1994 -- ANNUAL REPORT View image in PDF format
05/01/1993 -- ANNUAL REPORT View image in PDF format
07/01/1992 -- ANNUAL REPORT View image in PDF format
06/28/1991 -- ANNUAL REPORT View image in PDF format
05/14/1990 -- ANNUAL REPORT View image in PDF format
12/28/1989 -- Amendment View image in PDF format
10/28/1989 -- Amendment View image in PDF format
07/18/1989 -- ANNUAL REPORT View image in PDF format
07/20/1988 -- ANNUAL REPORT View image in PDF format
06/29/1987 -- ANNUAL REPORT View image in PDF format
04/20/1987 -- Amended and Restated Articles View image in PDF format
03/31/1987 -- Merger View image in PDF format
06/26/1986 -- ANNUAL REPORT View image in PDF format
04/23/1986 -- Amended and Restated Articles View image in PDF format
01/13/1986 -- Amendment View image in PDF format
06/28/1985 -- ANNUAL REPORT View image in PDF format
07/05/1984 -- ANNUAL REPORT View image in PDF format
06/28/1984 -- ANNUAL REPORT View image in PDF format
05/30/1984 -- Amendment View image in PDF format
02/14/1984 -- Amendment View image in PDF format
02/14/1984 -- Amendment View image in PDF format
02/02/1984 -- Amendment View image in PDF format
02/02/1984 -- Amendment View image in PDF format
09/29/1983 -- Amendment View image in PDF format
06/29/1983 -- ANNUAL REPORT View image in PDF format
10/13/1982 -- Amendment View image in PDF format
06/23/1982 -- ANNUAL REPORT View image in PDF format
05/24/1982 -- Amendment View image in PDF format
05/10/1982 -- Amendment View image in PDF format
12/29/1981 -- Merger View image in PDF format
06/30/1981 -- ANNUAL REPORT View image in PDF format
06/27/1980 -- ANNUAL REPORT View image in PDF format
05/08/1980 -- Amendment View image in PDF format
03/20/1980 -- Amendment View image in PDF format
12/31/1979 -- Amendment View image in PDF format
06/05/1979 -- ANNUAL REPORT View image in PDF format
10/03/1978 -- Reg. Agent Change View image in PDF format
07/13/1978 -- ANNUAL REPORT View image in PDF format
06/30/1977 -- ANNUAL REPORT View image in PDF format
10/01/1976 -- Reg. Agent Change View image in PDF format
05/17/1976 -- Amendment View image in PDF format
01/14/1976 -- Amendment View image in PDF format
05/13/1975 -- ANNUAL REPORT View image in PDF format
09/29/1972 -- Amendment View image in PDF format
02/01/1972 -- RA CERTIFICATE View image in PDF format
11/22/1971 -- ANNUAL REPORT View image in PDF format
07/09/1971 -- ANNUAL REPORT View image in PDF format
05/20/1971 -- Merger View image in PDF format
05/17/1971 -- Restated Articles View image in PDF format
04/22/1971 -- Name Change View image in PDF format
12/04/1970 -- Misc. View image in PDF format
11/30/1970 -- Merger View image in PDF format
08/11/1970 -- ANNUAL REPORT View image in PDF format
08/04/1970 -- Merger View image in PDF format
04/30/1970 -- Merger View image in PDF format
04/16/1970 -- Amendment View image in PDF format
07/23/1969 -- ANNUAL REPORT View image in PDF format
07/06/1969 -- ANNUAL REPORT View image in PDF format
04/18/1969 -- Info. Only View image in PDF format
04/18/1969 -- Amendment View image in PDF format
06/27/1968 -- ANNUAL REPORT View image in PDF format
06/26/1968 -- ANNUAL REPORT View image in PDF format
04/29/1968 -- Amendment View image in PDF format
09/22/1967 -- RA CERTIFICATE View image in PDF format
07/01/1967 -- Domestic Profit View image in PDF format