Search icon

SOUTHERN EXPOSURE ASSOCIATES, INC.

Company Details

Entity Name: SOUTHERN EXPOSURE ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 May 1998 (27 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P98000047137
FEI/EIN Number 650838591
Address: 2059 OVERSEAS HIGHWAY, MARATHON, FL, 33050
Mail Address: 2059 OVERSEAS HIGHWAY, MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
WOLFE JOHN J Agent 2975 OVERSEAS HIGHWAY, MARATHON, FL, 33050

Director

Name Role Address
POPHAM BRUCE K Director 2059 OVERSEAS HIGHWAY, MARATHON, FL, 33050

President

Name Role Address
POPHAM BRUCE K President 2059 OVERSEAS HIGHWAY, MARATHON, FL, 33050

Secretary

Name Role Address
POPHAM BRUCE K Secretary 2059 OVERSEAS HIGHWAY, MARATHON, FL, 33050

Vice President

Name Role Address
POPHAM SHERRY C Vice President 2059 OVERSEAS HIGHWAY, MARATHON, FL, 33050

Treasurer

Name Role Address
SAUS DONNA H Treasurer 2059 OVERSEAS HIGHWAY, MARATHON, FL, 33050

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000068303 MARATHON BOAT YARD MARINE CENTER EXPIRED 2013-07-08 2018-12-31 No data 2059 OVERSEAS HIGHWAY, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
MERGER 2011-12-21 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 900000118539

Documents

Name Date
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-11
Merger 2011-12-21
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State