Search icon

SOUTHEAST COASTAL SERVICE, INC.

Company Details

Entity Name: SOUTHEAST COASTAL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 26 Aug 1996 (28 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: F96000004360
FEI/EIN Number 58-2072338
Address: 5212 E. HARTFORD ST., TAMPA, FL 33619
Mail Address: P.O.BOX 909, GIBSONTON, FL 33534
ZIP code: 33619
County: Hillsborough
Place of Formation: GEORGIA

Agent

Name Role Address
ELLISON, ROBERT E Agent 5212 E. HARTFORD ST., TAMPA, FL 33619

President

Name Role Address
ELLISON, ROBERT E President 5212 E. HARTFORD ST., TAMPA, FL 33619

Director

Name Role Address
ELLISON, ROBERT E Director 5212 E. HARTFORD ST., TAMPA, FL 33619

Chairman

Name Role Address
ELLISON, ROBERT E Chairman 5212 E. HARTFORD ST., TAMPA, FL 33619

STDC

Name Role Address
ELLISON, ROBERT E STDC 5212 E. HARTFORD ST., TAMPA, FL 33619

Chief Financial Officer

Name Role Address
ELLISON, MARK A Chief Financial Officer 5212 HARTFORD STREET, TAMPA, FL 33619

Secretary

Name Role Address
ELLISON, MARK A Secretary 5212 HARTFORD STREET, TAMPA, FL 33619

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2012-01-05 5212 E. HARTFORD ST., TAMPA, FL 33619 No data

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State