Search icon

SOUTHEAST CHEVY PARTS, INC.

Company Details

Entity Name: SOUTHEAST CHEVY PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Jan 1981 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Jan 2006 (19 years ago)
Document Number: F14075
FEI/EIN Number 59-2055191
Address: 2166 S ORANGE BLOSSOM TR, APOPKA, FL 32703
Mail Address: 2166 S ORANGE BLOSSOM TR, APOPKA, FL 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HOWELL, DANNY B Agent 2166 S. ORANGE BLOSSOM TRAIL, APOPKA, FL 32703

Treasurer

Name Role Address
HOWELL, JODIE L Treasurer 1301 FOXFIRE DR, APOPKA, FL 32712

Director

Name Role Address
HOWELL, DANNY B Director 2166 S ORANGE BLOSSOM TR, APOPKA, FL 32703

President

Name Role Address
HOWELL, DANNY B President 2166 S ORANGE BLOSSOM TR, APOPKA, FL 32703

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-04-14 2166 S ORANGE BLOSSOM TR, APOPKA, FL 32703 No data
CHANGE OF PRINCIPAL ADDRESS 2006-07-24 2166 S ORANGE BLOSSOM TR, APOPKA, FL 32703 No data
NAME CHANGE AMENDMENT 2006-01-31 SOUTHEAST CHEVY PARTS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 1992-05-12 2166 S. ORANGE BLOSSOM TRAIL, APOPKA, FL 32703 No data
REGISTERED AGENT NAME CHANGED 1984-06-19 HOWELL, DANNY B No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-09

Date of last update: 05 Feb 2025

Sources: Florida Department of State