Search icon

SEFC PARKING SERVICES, INC.

Company Details

Entity Name: SEFC PARKING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 13 Sep 1993 (31 years ago)
Date of dissolution: 18 May 2000 (25 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 May 2000 (25 years ago)
Document Number: F93000004148
FEI/EIN Number 593200598
Address: 730 THIRD AVE., 7TH FLOOR, NEW YORK, NY, 10017, US
Mail Address: 730 THIRD AVE., 7TH FLOOR, NEW YORK, NY, 10017, US
Place of Formation: GEORGIA

President

Name Role Address
SOMERS JOHN A President 730 THIRD AVE, NEW YORK, NY, 10017

Director

Name Role Address
SOMERS JOHN A Director 730 THIRD AVE, NEW YORK, NY, 10017
BERNHARD RONALD Director 730 THIRD AVE, NEW YORK, NY, 10017
CLAPMAN PETER C Director 730 THIRD AVE, NEW YORK, NY, 10017

Vice President

Name Role Address
BERNHARD RONALD Vice President 730 THIRD AVE, NEW YORK, NY, 10017
ADAMSKI RICHARD J Vice President 730 THIRD AVE, NEW YORK, NY, 10017
CLAPMAN PETER C Vice President 730 THIRD AVE, NEW YORK, NY, 10017

Secretary

Name Role Address
SERLEN MARK L Secretary 730 THIRD AVE, NEW YORK, NY, 10017

Assistant Secretary

Name Role Address
BUONOCORE PETER A Assistant Secretary 730 THIRD AVE, NEW YORK, NY, 10017

Events

Event Type Filed Date Value Description
WITHDRAWAL 2000-05-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-09-23 730 THIRD AVE., 7TH FLOOR, NEW YORK, NY 10017 No data
CHANGE OF MAILING ADDRESS 1998-09-23 730 THIRD AVE., 7TH FLOOR, NEW YORK, NY 10017 No data

Documents

Name Date
Withdrawal 2000-05-18
ANNUAL REPORT 1999-04-29
Reg. Agent Change 1998-09-23
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-01-27
ANNUAL REPORT 1996-07-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State