Search icon

SOUTHEASTERN GYRO,INC. - Florida Company Profile

Company Details

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

SOUTHEASTERN GYRO,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: 09 Jun 1969 (56 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: 347501
FEI/EIN Number 591264395

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

Address: 1202 MARCHECK ST., JACKSONVILLE, FL, 32211, US
Mail Address: 1202 MARCHECK STREET, JACKSONVILLE FLA, 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUMNER, DAWN M. Secretary 1202 MARCHECK STREET, JACKSONVILLE, FL 00000
SUMNER, DAWN M. Treasurer 1202 MARCHECK STREET, JACKSONVILLE, FL 00000
SUMNER, DAWN M. Director 1202 MARCHECK STREET, JACKSONVILLE, FL 00000
DONALD SUMNER Agent 14564 PLUMOSA DR., JACKSONVILLE, FL, 32250
SUMNER DONALD President 1202 MARCHECK ST., JACKSONVILLE, FL 00000
SUMNER DONALD Director 1202 MARCHECK ST., JACKSONVILLE, FL 00000
SUMNER JOAN C Vice President 1202 MARCHECK ST, JACKSONVILLE, FL
SUMNER JOAN C Director 1202 MARCHECK ST, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1993-06-09 1202 MARCHECK ST., JACKSONVILLE, FL 32211 -
REGISTERED AGENT ADDRESS CHANGED 1988-03-14 14564 PLUMOSA DR., JACKSONVILLE, FL 32250 -
REGISTERED AGENT NAME CHANGED 1984-06-14 DONALD SUMNER -
CHANGE OF MAILING ADDRESS 1975-01-25 1202 MARCHECK ST., JACKSONVILLE, FL 32211 -

Documents

Name Date
ANNUAL REPORT 1997-05-28
ANNUAL REPORT 1996-06-14
ANNUAL REPORT 1995-06-21

Date of last update: 01 May 2025

Sources: Florida Department of State