Entity Name: | STATE-SOUTHERN OF FLORIDA INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STATE-SOUTHERN OF FLORIDA 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: | 11 Sep 1968 (57 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | 334887 |
FEI/EIN Number |
591287177
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7330 NW 36 STREET, MIAMI, FL, 33166, US |
Mail Address: | P. O. BOX 523980, MIAMI, FL, 33152-3980, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STATE SOUTHERN OF FLORIDA, INC. PROFIT SHARING PLAN | 2010 | 591287177 | 2012-03-12 | STATE SOUTHERN OF FLORIDA, INC. | 2 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 591287177 |
Plan administrator’s name | STATE SOUTHERN OF FLORIDA, INC. |
Plan administrator’s address | PO BOX 523980, MIAMI, FL, 331523980 |
Administrator’s telephone number | 3054770108 |
Signature of
Role | Plan administrator |
Date | 2012-03-12 |
Name of individual signing | ALBERT N. COHEN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1970-08-01 |
Business code | 531390 |
Sponsor’s telephone number | 3054770108 |
Plan sponsor’s address | PO BOX 523980, MIAMI, FL, 331523980 |
Plan administrator’s name and address
Administrator’s EIN | 591287177 |
Plan administrator’s name | STATE SOUTHERN OF FLORIDA, INC. |
Plan administrator’s address | PO BOX 523980, MIAMI, FL, 331523980 |
Administrator’s telephone number | 3054770108 |
Signature of
Role | Plan administrator |
Date | 2011-04-27 |
Name of individual signing | ALBERT N. COHEN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
WALTMAN SCOTT S | Vice President | 7330 N.W. 36TH STREET, MIAMI, FL, 33166 |
WALTMAN SCOTT S | Director | 7330 N.W. 36TH STREET, MIAMI, FL, 33166 |
COHEN, ALBERT N | President | 3400 PONCE DE LEON BLVD, CORAL GABLES, FL |
COHEN, ALBERT N | Director | 3400 PONCE DE LEON BLVD, CORAL GABLES, FL |
WALTMAN,IRVING | Agent | 6420 S.W. 133RD DRIVE, MIAMI, FL, 33156 |
WALTMAN, IRVING | Secretary | 6420 SW 133RD DR, MIAMI, FL, 33156 |
WALTMAN, IRVING | Director | 6420 SW 133RD DR, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-29 | 7330 NW 36 STREET, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 1994-02-15 | 7330 NW 36 STREET, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-02-15 | 6420 S.W. 133RD DRIVE, MIAMI, FL 33156 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-01-29 |
ANNUAL REPORT | 2008-03-28 |
ANNUAL REPORT | 2007-04-19 |
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-01-28 |
ANNUAL REPORT | 2004-03-19 |
ANNUAL REPORT | 2003-04-17 |
ANNUAL REPORT | 2002-05-01 |
ANNUAL REPORT | 2001-04-11 |
ANNUAL REPORT | 2000-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State