Search icon

SOUTHEASTERN CONTINENTAL GENERAL TIRE, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEASTERN CONTINENTAL GENERAL TIRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEASTERN CONTINENTAL GENERAL TIRE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jul 1994 (31 years ago)
Document Number: P94000054977
FEI/EIN Number 593260116

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 150A HOLLYWOOD BLVD S E, FT WALTON BEACH, FL, 32548, US
Mail Address: 217 YACHT CLUB DRIVE, FT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPAIN W. RANDALL Director 150-A HOLLYWOOD BLVD., S.E., FORT WALTON BEACH, FL, 32548
Spain Connie B Secretary 217 YACHT CLUB DRIVE, FT WALTON BEACH, FL, 32548
SPAIN W. RANDALL Agent 150 A HOLLYWOOD BLVD. S.E., FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-17 150A HOLLYWOOD BLVD S E, FT WALTON BEACH, FL 32548 -
CHANGE OF MAILING ADDRESS 2007-04-24 150A HOLLYWOOD BLVD S E, FT WALTON BEACH, FL 32548 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-28 150 A HOLLYWOOD BLVD. S.E., FORT WALTON BEACH, FL 32548 -
REGISTERED AGENT NAME CHANGED 1995-05-01 SPAIN, W. RANDALL -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State