Search icon

SOUTH CENTRAL STORES, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH CENTRAL STORES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH CENTRAL STORES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jun 1972 (53 years ago)
Document Number: 402918
FEI/EIN Number 591417241

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

Address: 2960 W FAIRFIELD DR, PENSACOLA, FL, 32505, US
Mail Address: 72 Bay Bridge Drive, Gulf Breeze, FL, 32561, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON CHARLES L President 72 Baybridge DRIVE, Gulf Breeze, FL, 32561
JACKSON CHARLES L Secretary 72 Baybridge DRIVE, Gulf Breeze, FL, 32561
JACKSON CHARLES L Director 72 Baybridge DRIVE, Gulf Breeze, FL, 32561
JACKSON, CHARLES L, JR Agent 72 Baybridge Drive, Gulf Breeze, FL, 32561

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-08 2960 W FAIRFIELD DR, PENSACOLA, FL 32505 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 72 Baybridge Drive, Gulf Breeze, FL 32561 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-10 2960 W FAIRFIELD DR, PENSACOLA, FL 32505 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State