Search icon

SECHMAR, INC.

Company Details

Entity Name: SECHMAR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Oct 1999 (25 years ago)
Document Number: P99000090661
FEI/EIN Number 65-0954086
Address: 4030 HENDERSON BLVD #327, TAMPA, FL 33629
Mail Address: 4030 HENDERSON BLVD #327, TAMPA, FL 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEAU, SEAN C Agent 4030 HENDERSON BLVD #327, TAMPA, FL 33629

Director

Name Role Address
MARTINEAU, SEAN C Director 4030 HENDERSON BLVD, #327 TAMPA, FL 33629

President

Name Role Address
MARTINEAU, SEAN C President 4030 HENDERSON BLVD, #327 TAMPA, FL 33629

Secretary

Name Role Address
MARTINEAU, SEAN C Secretary 4030 HENDERSON BLVD, #327 TAMPA, FL 33629

Treasurer

Name Role Address
MARTINEAU, SEAN C Treasurer 4030 HENDERSON BLVD, #327 TAMPA, FL 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000014670 VOTKA EXPIRED 2010-02-15 2015-12-31 No data 3103 W SUNSET DR, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 4030 HENDERSON BLVD #327, TAMPA, FL 33629 No data
CHANGE OF MAILING ADDRESS 2022-04-29 4030 HENDERSON BLVD #327, TAMPA, FL 33629 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 4030 HENDERSON BLVD #327, TAMPA, FL 33629 No data
REGISTERED AGENT NAME CHANGED 2010-01-06 MARTINEAU, SEAN C No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State