Entity Name: | SOUTHERN MOTORS & CONVERSION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Feb 2000 (25 years ago) |
Document Number: | P00000016266 |
FEI/EIN Number | 593631123 |
Address: | 415 Cox Road, COCOA, FL, 32926, US |
Mail Address: | 4139 James Road, Cocoa, FL, 32926, US |
ZIP code: | 32926 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERSINGER WILLIAM P | Agent | 415 Cox Road, COCOA, FL, 32926 |
Name | Role | Address |
---|---|---|
PERSINGER WILLIAM P | President | 415 Cox Road, COCOA, FL, 32926 |
Name | Role | Address |
---|---|---|
PERSINGER WILLIAM P | Director | 415 Cox Road, COCOA, FL, 32926 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-10 | 415 Cox Road, COCOA, FL 32926 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-10 | 415 Cox Road, COCOA, FL 32926 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-10 | 415 Cox Road, COCOA, FL 32926 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State