Search icon

SOUTHEAST PRO-CHEMICAL, INC.

Company Details

Entity Name: SOUTHEAST PRO-CHEMICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Feb 1986 (39 years ago)
Document Number: H99812
FEI/EIN Number 59-2637529
Address: 324 Andalusia Ave., unit # 2, Ormomd Beach, FL 32174
Mail Address: 6525 E Cave Creek Rd, Unit 7, Cave Creek, AZ 85331
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
ASMA, WILLIAM N Agent 886 W DILLARD ST, WINTER GRDN, FL 34787

President

Name Role Address
Ianniello, Mary A President 6525 E Cave Creek Rd, Unit 7 Cave Creek, AZ 85331

EXVP

Name Role Address
IANNIELLO, Paul J EXVP 6525 E Cave Creek Rd Unit 7, Cave Creek, AZ 85331

Vice President

Name Role Address
SELBY, ROBERT D Vice President P O BOX 1071, DUBLIN, GA 31040-1071

V.P. Operations

Name Role Address
Wolf, Daniel J V.P. Operations 151 Willow Run, Ormond Beach, FL 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000016074 V.I.P. SYSTEMS EXPIRED 2010-02-18 2015-12-31 No data 3208C E COLONIAL DR, #303, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-06 324 Andalusia Ave., unit # 2, Ormomd Beach, FL 32174 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-27 324 Andalusia Ave., unit # 2, Ormomd Beach, FL 32174 No data
REGISTERED AGENT NAME CHANGED 1998-04-21 ASMA, WILLIAM N No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-21 886 W DILLARD ST, WINTER GRDN, FL 34787 No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State