Search icon

SOUTHEASTERN CULTURED MARBLE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEASTERN CULTURED MARBLE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 07 Apr 1980 (45 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: 751905
FEI/EIN Number NOT APPLICABLE

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

Address: 19424 WEYMOUTH DRIVE, LAND O LAKES, FL, 34639
Mail Address: 19424 WEYMOUTH DRIVE, LAND O LAKES, FL, 34639
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEMBERTON NEIL Vice President 1106 W CENTRAL BLVD, ORLANDO, FL, 32805
PEMBERTON NEIL Director 1106 W CENTRAL BLVD, ORLANDO, FL, 32805
BOST HARLAN President 4566 ST. AUGUSTINE ROAD, JACKSONVILLE, FL, 32207
BOST HARLAN Director 4566 ST. AUGUSTINE ROAD, JACKSONVILLE, FL, 32207
O'MALLEY MIKE Secretary 3715 FRONTAGE ROAD, LAKELAND, FL, 33809
O'MALLEY MIKE Director 3715 FRONTAGE ROAD, LAKELAND, FL, 33809
DORSEY DAVID Treasurer 5010 N COOLIDGE AVENUE, TAMPA, FL, 33614
DORSEY DAVID Director 5010 N COOLIDGE AVENUE, TAMPA, FL, 33614
DORSEY DAVID Agent 19424 WEYMOUTH DRIVE, LAND O LAKES, FL, 34639

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-06-09 19424 WEYMOUTH DRIVE, LAND O LAKES, FL 34639 -
CHANGE OF MAILING ADDRESS 2003-06-09 19424 WEYMOUTH DRIVE, LAND O LAKES, FL 34639 -
REGISTERED AGENT ADDRESS CHANGED 2003-06-09 19424 WEYMOUTH DRIVE, LAND O LAKES, FL 34639 -
REGISTERED AGENT NAME CHANGED 2001-06-14 DORSEY, DAVID -
REINSTATEMENT 1989-10-27 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2003-06-09
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-06-14
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-03-19
ANNUAL REPORT 1997-05-16
ANNUAL REPORT 1996-04-06
ANNUAL REPORT 1995-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State