Search icon

SOUTHEAST MONEY MANAGEMENT SERVICE, INC.

Company Details

Entity Name: SOUTHEAST MONEY MANAGEMENT SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Aug 1996 (28 years ago)
Date of dissolution: 18 Aug 1999 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Aug 1999 (25 years ago)
Document Number: P96000065353
FEI/EIN Number 59-3403835
Address: 2151 WEST ROAD, JACKSONVILLE, FL 32216-5182
Mail Address: 2151 WEST ROAD, JACKSONVILLE, FL 32216-5182
Place of Formation: FLORIDA

Agent

Name Role Address
STODDARD, RICHARD C Agent 3100 UNIVERSITY BLVD. SOUTH, SUITE 101, JACKSONVILLE, FL 32216

President

Name Role Address
SWEET, DANIEL P President 2151 WEST ROAD, JACKSONVILLE, FL 32216-5182

Director

Name Role Address
SWEET, DANIEL P Director 2151 WEST ROAD, JACKSONVILLE, FL 32216-5182
SWEET, SCOTT J Director 2151 WEST ROAD, JACKSONVILLE, FL 32216-5182
SWEET, JEANNETTE Director 2151 WEST ROAD, JACKSONVILLE, FL 32216-5182

Vice President

Name Role Address
SWEET, SCOTT J Vice President 2151 WEST ROAD, JACKSONVILLE, FL 32216-5182
SWEET, RODGER P Vice President 7529 FAWN LAKE DR. SOUTH, JACKSONVILLE, FL 32256-3660

Secretary

Name Role Address
SWEET, JEANNETTE Secretary 2151 WEST ROAD, JACKSONVILLE, FL 32216-5182

Treasurer

Name Role Address
SWEET, JEANNETTE Treasurer 2151 WEST ROAD, JACKSONVILLE, FL 32216-5182

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-08-18 No data No data
AMENDMENT AND NAME CHANGE 1998-01-05 SOUTHEAST MONEY MANAGEMENT SERVICE, INC. No data

Documents

Name Date
Voluntary Dissolution 1999-08-18
ANNUAL REPORT 1998-06-02
Amendment and Name Change 1998-01-05
ANNUAL REPORT 1997-01-23
DOCUMENTS PRIOR TO 1997 1996-08-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State