Entity Name: | SEYMOUR FLEET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Dec 2009 (15 years ago) |
Document Number: | F09000004960 |
FEI/EIN Number |
161645213
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6320 East State Street, Columbus, IN, 47201, US |
Mail Address: | 6320 East State Street, Columbus, IN, 47201, US |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
Michael Wysocki | Director | 6320 East State Street, Columbus, IN, 47201 |
Dobak Scott | President | 6320 East State Street, COLUMBUS, IN, 47201 |
Crowe Gary | Treasurer | 6320 East State Street, Columbus, IN, 47201 |
Veness Brett | Cont | 6320 East State St, Columbus, IN, 47201 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-05-23 | 6320 East State Street, Columbus, IN 47201 | - |
CHANGE OF MAILING ADDRESS | 2016-05-23 | 6320 East State Street, Columbus, IN 47201 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-25 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-25 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-05-22 |
ANNUAL REPORT | 2017-05-10 |
ANNUAL REPORT | 2016-05-23 |
Reg. Agent Change | 2016-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State