Search icon

SOUTHEAST LEASING & MANAGEMENT CO. - Florida Company Profile

Company Details

Entity Name: SOUTHEAST LEASING & MANAGEMENT CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEAST LEASING & MANAGEMENT CO. 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: 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: 19 Dec 1980 (44 years ago)
Document Number: F12901
FEI/EIN Number 592046563

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

Address: 4114 HERSCHEL ST,, JACKSONVILLE, FL, 32210, US
Mail Address: 4114 HERSCHEL ST,, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS, JOHN C President 4114 HERSCHEL ST,, JACKSONVILLE, FL, 32210
DAVIS, JOHN C Treasurer 4114 HERSCHEL ST,, JACKSONVILLE, FL, 32210
DAVIS, JOHN C Director 4114 HERSCHEL ST,, JACKSONVILLE, FL, 32210
DAVIS JOHN C Agent 4114 HERSCHEL ST,, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 4114 HERSCHEL ST,, SUITE 106-B, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2024-04-19 4114 HERSCHEL ST,, SUITE 106-B, JACKSONVILLE, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 4114 HERSCHEL ST,, SUITE 106-B, JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 2004-04-21 DAVIS, JOHN C -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-20
AMENDED ANNUAL REPORT 2018-10-24
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State