Search icon

DEEP SOUTH PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: DEEP SOUTH PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEEP SOUTH PRODUCTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Dec 1958 (66 years ago)
Date of dissolution: 22 Dec 2014 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Dec 2014 (10 years ago)
Document Number: 218175
FEI/EIN Number 590855905

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

Address: 5050 EDGEWOOD COURT, JACKSONVILLE, FL, 32254, US
Mail Address: 5050 EDGEWOOD COURT, JACKSONVILLE, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1130833 PO BOX B, JACKSONVILLE, FL, 32203 PO BOX B, JACKSONVILLE, FL, 32203 9047835000

Filings since 2001-03-27

Form type 424B3
File number 333-52874-03
Filing date 2001-03-27
File View File

Filings since 2001-03-26

Form type 424B5
File number 333-52874-03
Filing date 2001-03-26
File View File

Filings since 2001-03-13

Form type 424B2
File number 333-52874-03
Filing date 2001-03-13
File View File

Filings since 2001-03-09

Form type 305B2
File number 333-52874-03
Filing date 2001-03-09
File View File

Filings since 2000-12-28

Form type S-3
File number 333-52874-03
Filing date 2000-12-28
File View File

Key Officers & Management

Name Role Address
ONSTEAD, JR R. RANDALL President 5050 EDGEWOOD COURT, JACKSONVILLE, FL, 32254
ONSTEAD, JR R. RANDALL Director 5050 EDGEWOOD COURT, JACKSONVILLE, FL, 32254
CARNEY BRIAN Vice President 5050 EDGEWOOD COURT, JACKSONVILLE, FL, 32254
CARNEY BRIAN Director 5050 EDGEWOOD COURT, JACKSONVILLE, FL, 32254
JONES KENNETH E Vice President 5050 EDGEWOOD COURT, JACKSONVILLE, FL, 32254
GRIMM M. SANDLIN Vice President 5050 EDGEWOOD COURT, JACKSONVILLE, FL, 32254
GRIMM M. SANDLIN Secretary 5050 EDGEWOOD COURT, JACKSONVILLE, FL, 32254
GRIMM M. SANDLIN Director 5050 EDGEWOOD COURT, JACKSONVILLE, FL, 32254
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
MERGER 2014-12-22 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 118817. MERGER NUMBER 700000147597
REGISTERED AGENT NAME CHANGED 2012-08-03 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2012-08-03 1201 HAYS ST, TALLAHASSEE, FL 32301 -
AMENDED AND RESTATEDARTICLES 2006-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2006-11-21 5050 EDGEWOOD COURT, JACKSONVILLE, FL 32254 -
CHANGE OF MAILING ADDRESS 2006-11-21 5050 EDGEWOOD COURT, JACKSONVILLE, FL 32254 -

Documents

Name Date
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-08
Reg. Agent Change 2012-08-03
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-03-12
Reg. Agent Change 2009-08-27
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-04-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109201970 0420600 1995-09-28 110 S.R. 434, ALTAMONTE SPRINGS, FL, 32714
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1995-09-28
Case Closed 1995-09-29
13943709 0420600 1979-05-03 HWY 431 & 436, Altamonte Spgs, FL, 32804
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-05-03
Case Closed 1979-05-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1979-05-07
Abatement Due Date 1979-05-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1979-05-07
Abatement Due Date 1979-05-10
Nr Instances 1
14081681 0420600 1976-12-06 INTERSECTION OF SR 431 AND SR, Altamonte Spgs, FL, 32804
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-07
Case Closed 1976-12-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1976-12-14
Abatement Due Date 1976-12-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 B 030015
Issuance Date 1976-12-14
Abatement Due Date 1976-12-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 B 037013
Issuance Date 1976-12-14
Abatement Due Date 1976-12-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1976-12-14
Abatement Due Date 1976-12-17
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 B 037304
Issuance Date 1976-12-14
Abatement Due Date 1976-12-17
Nr Instances 5
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1976-12-14
Abatement Due Date 1976-12-17
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 B 041052
Issuance Date 1976-12-14
Abatement Due Date 1976-12-17
Nr Instances 1
14079933 0420600 1975-12-09 SR 431 AT INTERSECTION OF 436, Altamonte Spgs, FL, 32751
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-12-09
Case Closed 1984-03-10
14100168 0420600 1975-10-22 SR 431 AT INTERSECTION OF SR43, Altamonte Spgs, FL, 32804
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1975-10-22
Case Closed 1977-11-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 A
Issuance Date 1976-11-10
Abatement Due Date 1975-11-07
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1976-11-10
Abatement Due Date 1976-10-30
Nr Instances 1
14057095 0420600 1975-10-07 SR 431 AT INTERSECTION OF SR 4, Altamonte Spgs, FL, 32804
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-07
Case Closed 1975-12-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 E02
Issuance Date 1975-10-15
Abatement Due Date 1975-12-03
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100025 D02 VIII
Issuance Date 1975-10-15
Abatement Due Date 1975-10-21
Nr Instances 1
Citation ID 01003A
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-10-15
Abatement Due Date 1975-10-28
Nr Instances 2
Citation ID 01003B
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1975-10-15
Abatement Due Date 1975-10-28
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 G09
Issuance Date 1975-10-15
Abatement Due Date 1975-10-28
Nr Instances 1
Citation ID 01005A
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 1975-10-15
Abatement Due Date 1975-10-21
Nr Instances 1
Citation ID 01005B
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 1975-10-15
Abatement Due Date 1975-10-21
Nr Instances 1
Citation ID 01005C
Citaton Type Other
Standard Cited 19100134 F02 IV
Issuance Date 1975-10-15
Abatement Due Date 1975-10-21
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1975-10-15
Abatement Due Date 1975-12-03
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1975-10-15
Abatement Due Date 1975-10-28
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 1975-10-15
Abatement Due Date 1975-12-03
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-10-15
Abatement Due Date 1975-12-03
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-10-15
Abatement Due Date 1975-12-03
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100219 B02
Issuance Date 1975-10-15
Abatement Due Date 1975-12-03
Nr Instances 1
Citation ID 01012A
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 1975-10-15
Abatement Due Date 1975-12-03
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01012B
Citaton Type Other
Standard Cited 19100219 C03
Issuance Date 1975-10-15
Abatement Due Date 1975-12-03
Nr Instances 2
Citation ID 01013A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-10-15
Abatement Due Date 1975-12-03
Nr Instances 3
Citation ID 01013B
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1975-10-15
Abatement Due Date 1975-12-03
Nr Instances 3
Citation ID 01014
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1975-10-15
Abatement Due Date 1975-12-03
Nr Instances 3
Citation ID 01015
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1975-10-15
Abatement Due Date 1975-12-03
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 3
Citation ID 01016
Citaton Type Other
Standard Cited 19100252 D04 I
Issuance Date 1975-10-15
Abatement Due Date 1975-10-21
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1975-10-15
Abatement Due Date 1975-10-28
Nr Instances 1
Citation ID 01018
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-10-15
Abatement Due Date 1975-10-28
Nr Instances 3

Date of last update: 02 Apr 2025

Sources: Florida Department of State