Search icon

SECO FINANCE, INC.

Company Details

Entity Name: SECO FINANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2008 (16 years ago)
Document Number: P05000036630
FEI/EIN Number 202501725
Address: 3575 NW 31ST AVENUE, FT. LAUDERDALE, FL, 33309
Mail Address: 3575 NW 31ST AVENUE, FT. LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KERR BRYAN S Agent KERR & KERR LLP, West Palm Beach, FL, 33421

President

Name Role Address
GRANT EUGENE President 3575 NW 31ST AVENUE, FT. LAUDERDALE, FL, 33309

Treasurer

Name Role Address
GRANT EUGENE Treasurer 3575 NW 31ST AVENUE, FT. LAUDERDALE, FL, 33309

Director

Name Role Address
GRANT EUGENE Director 3575 NW 31ST AVENUE, FT. LAUDERDALE, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000119222 FRONT LINE AUTO EXPIRED 2019-11-05 2024-12-31 No data 3575 NW 31ST AVE, OAKLAND PARK, FL, 33309
G13000069276 FRONT LINE AUTO EXPIRED 2013-07-10 2018-12-31 No data 3575 NW 31ST AVE, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 KERR & KERR LLP, PO Box 212345, West Palm Beach, FL 33421 No data
REINSTATEMENT 2008-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000630394 TERMINATED 1000000762268 BROWARD 2017-11-08 2027-11-14 $ 332.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000799590 TERMINATED 1000000181846 BROWARD 2010-07-20 2020-07-28 $ 1,398.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State