Search icon

SOUTHEAST MOTOR CREDIT CORP.

Company Details

Entity Name: SOUTHEAST MOTOR CREDIT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Dec 2003 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P03000148125
FEI/EIN Number 731687766
Mail Address: P.O. BOX 441392, JACKSONVILLE, FL, 32222
Address: 6728 BLANDING BLVD, JACKSONVILLE, FL, 32244
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BEARRY SUZANNE M Agent 869 QUEENS HARBOUR BLVD., JACKSONVILLE, FL, 32225

President

Name Role Address
BEARRY WILLIAM E President 919 YACHT HARBOR COURT, JACKSONVILLE, FL, 32225

Director

Name Role Address
BEARRY WILLIAM E Director 919 YACHT HARBOR COURT, JACKSONVILLE, FL, 32225
BEARRY SUZANNE M Director 869 QUEENS HARBOUR BLVD., JACKSONVILLE, FL, 32225

Vice President

Name Role Address
BEARRY SUZANNE M Vice President 869 QUEENS HARBOUR BLVD., JACKSONVILLE, FL, 32225

Secretary

Name Role Address
BEARRY WILLIAM E Secretary 919 YACHT HARBOR COURT, JACKSONVILLE, FL, 32225

Treasurer

Name Role Address
BEARRY WILLIAM E Treasurer 919 YACHT HARBOR COURT, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-09-10 6728 BLANDING BLVD, JACKSONVILLE, FL 32244 No data
CHANGE OF MAILING ADDRESS 2004-09-10 6728 BLANDING BLVD, JACKSONVILLE, FL 32244 No data

Documents

Name Date
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-09-10
Domestic Profit 2003-12-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State