Search icon

SOUTHEAST AUTOMOTIVE MANAGEMENT, INC.

Company Details

Entity Name: SOUTHEAST AUTOMOTIVE MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Sep 2005 (19 years ago)
Document Number: P05000130310
FEI/EIN Number 203681684
Address: 932 N Nova Road, DAYTONA BEACH, FL, 32117, US
Mail Address: 932 N Nova Road, DAYTONA BEACH, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTHEAST AUTOMOTIVE MANAGEMENT, INC. 401(K)/PROFIT SHARING PLAN 2011 203681684 2012-10-12 SOUTHEAST AUTOMOTIVE MANAGEMENT, INC. 293
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 441110
Sponsor’s telephone number 3862554444
Plan sponsor’s mailing address 551 NORTH NOVA ROAD, DAYTONA BEACH, FL, 32115
Plan sponsor’s address SOUTHEAST AUTOMOTIVE MANAGEMENT,INC, 551 NORTH NOVA ROAD, DAYTONA BEACH, FL, 32115

Plan administrator’s name and address

Administrator’s EIN 203681684
Plan administrator’s name SOUTHEAST AUTOMOTIVE MANAGEMENT, INC.
Plan administrator’s address 551 NORTH NOVA ROAD, DAYTONA BEACH, FL, 32115
Administrator’s telephone number 3862554444

Number of participants as of the end of the plan year

Active participants 262
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 16
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 108
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing DEBRA VIGO
Valid signature Filed with authorized/valid electronic signature
SOUTHEAST AUTOMOTIVE MANAGEMENT, INC. 401(K)/PROFIT SHARING PLAN 2010 203681684 2011-10-13 SOUTHEAST AUTOMOTIVE MANAGEMENT, INC. 302
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 441110
Sponsor’s telephone number 3862554444
Plan sponsor’s mailing address 551 NORTH NOVA ROAD, DAYTONA BEACH, FL, 32115
Plan sponsor’s address SOUTHEAST AUTOMOTIVE MANAGEMENT,INC, 551 NORTH NOVA ROAD, DAYTONA BEACH, FL, 32115

Plan administrator’s name and address

Administrator’s EIN 203681684
Plan administrator’s name SOUTHEAST AUTOMOTIVE MANAGEMENT, INC.
Plan administrator’s address 551 NORTH NOVA ROAD, DAYTONA BEACH, FL, 32115
Administrator’s telephone number 3862554444

Number of participants as of the end of the plan year

Active participants 265
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 17
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 114
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing DEBRA VIGO
Valid signature Filed with authorized/valid electronic signature
SOUTHEAST AUTOMOTIVE MANAGEMENT, INC. 401(K)/PROFIT SHARING PLAN 2009 203681684 2010-09-09 SOUTHEAST AUTOMOTIVE MANAGEMENT, INC. 297
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 441110
Sponsor’s telephone number 3862554444
Plan sponsor’s mailing address 551 NORTH NOVA ROAD, DAYTONA BEACH, FL, 32115
Plan sponsor’s address SOUTHEAST AUTOMOTIVE MANAGEMENT,INC, 551 NORTH NOVA ROAD, DAYTONA BEACH, FL, 32115

Plan administrator’s name and address

Administrator’s EIN 203681684
Plan administrator’s name SOUTHEAST AUTOMOTIVE MANAGEMENT, INC.
Plan administrator’s address 551 NORTH NOVA ROAD, DAYTONA BEACH, FL, 32115
Administrator’s telephone number 3862554444

Number of participants as of the end of the plan year

Active participants 261
Other retired or separated participants entitled to future benefits 19
Number of participants with account balances as of the end of the plan year 127
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2010-09-09
Name of individual signing DEBRA VIGO
Valid signature Filed with authorized/valid electronic signature
SOUTHEAST AUTOMOTIVE MANAGEMENT, INC. 401(K) /PROFIT SHARING PLAN 2009 203681684 2010-07-21 SOUTHEAST AUTOMOTIVE MANAGEMENT, INC. No data
File View Page
Three-digit plan number (PN) 001
Plan sponsor’s mailing address 551 NORTH NOVA ROAD, DAYTONA BEACH, FL, 32115
Plan sponsor’s address 551 NORTH NOVA ROAD, DAYTONA BEACH, FL, 32115

Plan administrator’s name and address

Administrator’s EIN 203681684
Plan administrator’s name SOUTHEAST AUTOMOTIVE MANAGEMENT, INC.
Plan administrator’s address 551 NORTH NOVA ROAD, DAYTONA BEACH, FL, 32115

Agent

Name Role Address
Serbousek Ted W Agent 932 North Nova Rd., Daytona Beach, FL, 32117

Director

Name Role Address
RITCHEY GLENN Director 551 N NOVA ROAD, DAYTONA BEACH, FL, 32114
SERBOUSEK TED W Director 932 North Nova Rd., Daytona Beach, FL, 32117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08024900331 AUTO AD TEAM ACTIVE 2008-01-24 2028-12-31 No data 932 N. NOVA RD, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-11 Serbousek, Ted W No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 932 North Nova Rd., Daytona Beach, FL 32117 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 932 N Nova Road, DAYTONA BEACH, FL 32117 No data
CHANGE OF MAILING ADDRESS 2017-01-09 932 N Nova Road, DAYTONA BEACH, FL 32117 No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State