Search icon

SOUTHEAST SERVICES OF CFL, INC.

Company Details

Entity Name: SOUTHEAST SERVICES OF CFL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Feb 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Aug 2009 (15 years ago)
Document Number: P08000015166
FEI/EIN Number 770712509
Address: 498 MAIN ST, COCOA, FL, 32922
Mail Address: 498 MAIN ST, COCOA, FL, 32922
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
MCCARVER CHRISTINA E Agent 498 Main St, Cocoa, FL, 32922

President

Name Role Address
MCCARVER JACOB President 2275 N Tropical Trail, Merrit Island, FL, 32953

Secretary

Name Role Address
MCCARVER CHRISTINA Secretary 2275 N Tropical Trail, Merritt Island, FL, 32953

Vice President

Name Role Address
HARRELL JAKE Vice President 650 Carambola Dr, Merritt Island, FL, 32952

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-03-17 498 Main St, Cocoa, FL 32922 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-26 498 MAIN ST, COCOA, FL 32922 No data
CHANGE OF MAILING ADDRESS 2012-01-26 498 MAIN ST, COCOA, FL 32922 No data
AMENDMENT 2009-08-17 No data No data
AMENDMENT 2008-06-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State