THE SOUTHERN DIE CASTING CORP. - Florida Company Profile

Entity Name: | THE SOUTHERN DIE CASTING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE SOUTHERN DIE CASTING CORP. 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: | 27 Mar 1962 (63 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | 257351 |
FEI/EIN Number |
590951246
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3500-3550 N.W. 59TH STREET., MIAMI, FL, 33142, US |
Mail Address: | 3500-3550 N.W. 59TH STREET., MIAMI, FL, 33142, US |
ZIP code: | 33142 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Batts Norliza | Admi | 2805 East Oakland Park Blvd, Fort Lauderdale, FL, 33306 |
BATTS NORLIZA | Agent | 2805 East Oakland Park Blvd, Fort Lauderdale, FL, 33306 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-23 | 3500-3550 N.W. 59TH STREET., MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2017-01-23 | 3500-3550 N.W. 59TH STREET., MIAMI, FL 33142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-10 | 2805 East Oakland Park Blvd, #402, Fort Lauderdale, FL 33306 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-10 | BATTS, NORLIZA | - |
REINSTATEMENT | 2004-02-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
AMENDMENT | 1969-06-20 | - | - |
AMENDMENT | 1969-01-24 | - | - |
AMENDMENT | 1963-04-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000829198 | TERMINATED | 1000000689808 | DADE | 2015-08-03 | 2025-08-05 | $ 2,088.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001079723 | LAPSED | 2011-14182 CA 15 | 11TH JUDICIAL CIRCUIT | 2013-05-07 | 2018-06-10 | $11,160.33 | HSBC BANK USA, N.A., ONE HSBC CENTER, 18TH FLOOR, BUFFALO, NEW YORK 14203 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-01-05 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-05-11 |
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-01-29 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State