Search icon

OLD SOUTH JUICE CORP. - Florida Company Profile

Company Details

Entity Name: OLD SOUTH JUICE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLD SOUTH JUICE 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: 07 Apr 1971 (54 years ago)
Date of dissolution: 03 Apr 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2001 (24 years ago)
Document Number: 380110
FEI/EIN Number 591362100

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

Address: 400 N. TAMPA ST., SUITE 1700, TAMPA, FL, 33602
Mail Address: 400 N TAMPA ST, SUITE 1700, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEISER ROBERT A Director 326 LAKEWOOD DRIVE, BLOOMFIELD HILLS, MI
PEISER ROBERT A Chief Executive Officer 326 LAKEWOOD DRIVE, BLOOMFIELD HILLS, MI
COOPER JOLI President 11101 WINTHROP WAY, TAMPA, FL
VILTOEN GARY Chief Financial Officer 13060 SANCTUARY COVE DRIVE, TEMPLE TERRACE, FL, 33637
BUISSON LOUIS J Vice President 5521 PINNACLE HEIGHTS CIRCLE, APT. 208, TAMPA, FL
JOHNSON KIMBERLY S Vice President 4514 FERNCROFT CIRCLE, TAMPA, FL
JOHNSON KIMBERLY S Treasurer 4514 FERNCROFT CIRCLE, TAMPA, FL
PELLERIN CRAIG A Vice President 5002 PICKETT COURT, TAMPA, FL
DOLINER NATHANIEL L Agent C/O CARLTON FIELDS, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 1999-09-13 400 N. TAMPA ST., SUITE 1700, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 1999-09-13 400 N. TAMPA ST., SUITE 1700, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 1999-09-13 DOLINER, NATHANIEL LESQ. -
REGISTERED AGENT ADDRESS CHANGED 1999-09-13 C/O CARLTON FIELDS, 777 S. HARBOUR ISLAND BLVD., TAMPA, FL 33602 -

Documents

Name Date
Voluntary Dissolution 2001-04-03
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-09-13
Reg. Agent Resignation 1999-08-20
ANNUAL REPORT 1999-06-08
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-06-09
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State