Search icon

SOUTHERN GULF UTILITIES, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN GULF UTILITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN GULF UTILITIES, 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: 20 Mar 1961 (64 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: 245749
FEI/EIN Number 591196738

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

Address: 101 N.W. 202ND TERRACE, MIAMI, FL, 33169
Mail Address: 101 N.W. 202ND TERRACE, MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -
BINDER, STANLEY Vice President 468 GETTY AVE, CLIFTON NJ 00000
BINDER, STANLEY Treasurer 468 GETTY AVE, CLIFTON NJ 00000
AUERBACH, MARK Director 468 GETTY AVE, CLIFTON, NJ 00000
ROSENFELD, RICHARD S President 468 GETTY AVE, CLIFTON, NJ 00000
ROSENFELD, RICHARD S Director 468 GETTY AVE, CLIFTON, NJ 00000
BAUM, ARNOLD Secretary 468 GETTY AVE., CLIFTON, NJ

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 1979-05-30 101 N.W. 202ND TERRACE, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 1979-05-30 101 N.W. 202ND TERRACE, MIAMI, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 1979-05-30 110 NORTH MAGNOLIA STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 1973-07-10 SOUTHERN GULF UTILITIES, INC. -
NAME CHANGE AMENDMENT 1970-08-17 ECOLOGICAL UTILITIES, INC. -

Date of last update: 03 Apr 2025

Sources: Florida Department of State