Search icon

SECO EAST COAST, INC. - Florida Company Profile

Company Details

Entity Name: SECO EAST COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 01 Jul 1982 (43 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: 853341
FEI/EIN Number 720627047

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

Address: THREE LAKEWAY; 3838 N. CAUSEWAY BLVD., SUITE 2200, METAIRIE, LA, 70002
Mail Address: THREE LAKEWAY; 3838 N. CAUSEWAY BLVD., SUITE 2200, METAIRIE, LA, 70002
Place of Formation: LOUISIANA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
FERNANDES ANTHONY G President 9700 HIGGINS ROAD #750, ROSEMONT, IL, 60018
FANTA DAVID E Vice President 12946 DAIRY ASHFORD #100, SUGAR LAND, TX, 77478
BRINDLEY KEVIN F Treasurer 9700 HIGGINS ROAD #750, DES PLAINES, IL, 60018
HUSTON DEBORAH S Secretary 5151 SAN FELIPE #1600, HOUSTON, TX, 77056

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-10 THREE LAKEWAY; 3838 N. CAUSEWAY BLVD., SUITE 2200, METAIRIE, LA 70002 -
CHANGE OF MAILING ADDRESS 1996-05-10 THREE LAKEWAY; 3838 N. CAUSEWAY BLVD., SUITE 2200, METAIRIE, LA 70002 -
REGISTERED AGENT NAME CHANGED 1992-03-24 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-03-24 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2001-07-18
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-02-25
ANNUAL REPORT 1997-03-17
ANNUAL REPORT 1996-05-10
ANNUAL REPORT 1995-05-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State