Search icon

SOUTHEAST DODGE TRUCK DEALERS ADVERTISING ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEAST DODGE TRUCK DEALERS ADVERTISING ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 26 Sep 1997 (28 years ago)
Date of dissolution: 13 Dec 2010 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2010 (14 years ago)
Document Number: N97000005473
FEI/EIN Number 593473409

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

Address: 10300 BOGGY CREEK RD, SUITE 110, ORLANDO, FL, 32824, US
Mail Address: C/O BEHAR, REID, BROWN & MELTON, 4 BRADLEY PARK CT SUITE 120, COLUMBUS, GA, 31904, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWERS CRAIG Chairman 10300 BOGGY CREEK RD SUITE 110, ORLANDO, FL, 32824
COGDILL JIM Director 8544 KINGSTON PIKE, KNOXVILLE, TN, 37919
EGOLF JEFF President 401 DUNCAN HILL RD, HENDERSONVILLE, NC, 28739
ADDY MIKE Director 4849 HWY 501 WEST, MYRTLE BEACH, SC, 29579
HAYES MIKE Director 719 PIKE ST, LAWRENCEVILLE, GA, 30046
MYERS TOM Director 6381 AIRPORT PULLING RD., NAPLES, FL, 33109
MYERS TOM Agent 6381 AIRPORT PULLING RD., NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-12-13 - -
CHANGE OF MAILING ADDRESS 2010-02-25 10300 BOGGY CREEK RD, SUITE 110, ORLANDO, FL 32824 -
REGISTERED AGENT NAME CHANGED 2004-03-22 MYERS, TOM -
REGISTERED AGENT ADDRESS CHANGED 2004-03-22 6381 AIRPORT PULLING RD., NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2002-03-27 10300 BOGGY CREEK RD, SUITE 110, ORLANDO, FL 32824 -

Documents

Name Date
Voluntary Dissolution 2010-12-13
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-02-25
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-05-06
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State