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 |
Name | Role | Address |
---|---|---|
WILLIAMS EISENMENGER, CHARLENE | Agent | 10950-58 SAN JOSE BLVD., JACKSONVILLE, FL 32223 |
Name | Role | Address |
---|---|---|
WILLIAMS, MELODY | Secretary | 10950 SAN JOSE BLVD. #58, JACKSONVILLE, FL 32223 |
Name | Role | Address |
---|---|---|
WILLIAMS, ROLAND | Vice President | 10950 SAN JOSE BLVD. #58, JACKSONVILLE, FL 32223 |
Name | Role | Address |
---|---|---|
WILLIAMS EISENMENGER, CHARLENE | President | 10950 SAN JOSE BLVD. #58, JACKSONVILLE, FL 32223 |
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 |
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 |
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