Entity Name: | SECO EASTERN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 06 Mar 1979 (46 years ago) |
Date of dissolution: | 13 Aug 1993 (31 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 13 Aug 1993 (31 years ago) |
Document Number: | 842752 |
FEI/EIN Number | 21-0743323 |
Address: | 154 BROADWAY, P.O. BOX 659, LONG BRANCH, NJ 07740 |
Mail Address: | 154 BROADWAY, P.O. BOX 659, LONG BRANCH, NJ 07740 |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
CONNER, JAMES C JR | Agent | 325 JOHN KNOX ROAD, SUITE F-106, TALLAHASSEE FL |
Name | Role | Address |
---|---|---|
SOMMERS, LOIS | Secretary | 41 SENECA PL, OCEANPORT, NJ 00000 |
Name | Role | Address |
---|---|---|
SOMMERS, LOIS | Treasurer | 41 SENECA PL, OCEANPORT, NJ 00000 |
Name | Role | Address |
---|---|---|
SOMMERS, LOIS | Director | 41 SENECA PL, OCEANPORT, NJ 00000 |
SOMMERS, CLEMENT V | Director | 41 SENECA PLACE, OCEANPORT, NJ 00000 |
Name | Role | Address |
---|---|---|
SOMMERS, CLEMENT V | President | 41 SENECA PLACE, OCEANPORT, NJ 00000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1993-08-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1991-06-14 | 154 BROADWAY, P.O. BOX 659, LONG BRANCH, NJ 07740 | No data |
CHANGE OF MAILING ADDRESS | 1991-06-14 | 154 BROADWAY, P.O. BOX 659, LONG BRANCH, NJ 07740 | No data |
Date of last update: 05 Feb 2025
Sources: Florida Department of State