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 |
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 |
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 | - |
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