Search icon

SOUTHERN MARKETING ASSOCIATES, - SE, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN MARKETING ASSOCIATES, - SE, 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: 02 Mar 1993 (32 years ago)
Date of dissolution: 18 Feb 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 18 Feb 2020 (5 years ago)
Document Number: F93000001203
FEI/EIN Number 521515928

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

Address: 1511 E. STATE ROAD 434, WINTER SPRINGS, FL, 32708, US
Mail Address: 1511 E. STATE ROAD 434, WINTER SPRINGS, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
Weathers Timothy President 1511 E. STATE ROAD 434, WINTER SPRINGS, FL, 32708
Nelson Mark Treasurer 1511 E. STATE ROAD 434, WINTER SPRINGS, FL, 32708
Hall David Vice President 1511 E. STATE ROAD 434, WINTER SPRINGS, FL, 32708
Weathers Timothy R Agent 1511 E. STATE ROAD 434, WINTER SPRINGS, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000010692 SOUTHERN MARKETING ASSOCIATES - S.E., INC. EXPIRED 2019-01-22 2024-12-31 - 1511 EAST SR 434, SUITE 1009, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
CONVERSION 2020-02-18 - CONVERSION MEMBER. RESULTING CORPORATION WAS P20000019405. CONVERSION NUMBER 300000200623
REGISTERED AGENT NAME CHANGED 2020-02-18 Weathers, Timothy R -
CHANGE OF MAILING ADDRESS 2018-03-06 1511 E. STATE ROAD 434, SUITE 1009, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 1511 E. STATE ROAD 434, SUITE 1009, WINTER SPRINGS, FL 32708 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-09 1511 E. STATE ROAD 434, SUITE 1009, WINTER SPRINGS, FL 32708 -

Documents

Name Date
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State