Search icon

SOUTHEAST J.C. INC.

Company Details

Entity Name: SOUTHEAST J.C. INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Sep 1993 (31 years ago)
Document Number: P93000063953
FEI/EIN Number 59-3202858
Address: 10950 SAN JOSE BLVD., 58, JACKSONVILLE, FL 32223
Mail Address: 10950 SAN JOSE BLVD., 58, JACKSONVILLE, FL 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS EISENMENGER, CHARLENE Agent 10950-58 SAN JOSE BLVD., JACKSONVILLE, FL 32223

Secretary

Name Role Address
WILLIAMS, MELODY Secretary 10950 SAN JOSE BLVD. #58, JACKSONVILLE, FL 32223

Vice President

Name Role Address
WILLIAMS, ROLAND Vice President 10950 SAN JOSE BLVD. #58, JACKSONVILLE, FL 32223

President

Name Role Address
WILLIAMS EISENMENGER, CHARLENE President 10950 SAN JOSE BLVD. #58, JACKSONVILLE, FL 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000080475 JENNY CRAIG WEIGHT LOSS EXPIRED 2017-07-27 2022-12-31 No data 10950-58 SAN JOSE BLVD., JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-04-22 WILLIAMS EISENMENGER, CHARLENE No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-25 10950 SAN JOSE BLVD., 58, JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 2001-04-25 10950 SAN JOSE BLVD., 58, JACKSONVILLE, FL 32223 No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-25 10950-58 SAN JOSE BLVD., JACKSONVILLE, FL 32223 No data

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State