Search icon

SOUTHERN CHEVROLET DEALERS-TAMPA ADVERTISING INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN CHEVROLET DEALERS-TAMPA ADVERTISING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 May 2008 (17 years ago)
Document Number: N08000004816
FEI/EIN Number 373783522

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

Address: 2901 34th Street North, St. Petersburg, FL, 33713, US
Mail Address: 2901 34th Street North, St. Petersburg, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURLEY STEVE Director 2002 N. FRONTAGE RD., PLANT CITY, FL, 33563
Cox Kris Director 2900 Cortez Rd W, Bradenton, FL, 34207
Wise Brad Director 9751 Adamo Drive, Tampa, FL, 33619
Soulliere Greg Director 2901 34th Street North, St. Petersburg, FL, 33713
Huston Tim Director 1650 US Hwy 27 South, Avon Park, FL, 33825
SICKLES ROBERT EESQ. Agent 201 N FRANKLIN ST, TAMPA, FL, 33602
Glover Sonny Director 925 Bartow Rd, Lakeland, FL, 33801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 2901 34th Street North, St. Petersburg, FL 33713 -
CHANGE OF MAILING ADDRESS 2022-04-22 2901 34th Street North, St. Petersburg, FL 33713 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 201 N FRANKLIN ST, SUITE 3050, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2015-08-06 SICKLES, ROBERT E, ESQ. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-22
Reg. Agent Change 2015-08-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State