Search icon

SOUTHERN METAL BUILDINGS CO. - Florida Company Profile

Company Details

Entity Name: SOUTHERN METAL BUILDINGS CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN METAL BUILDINGS CO. 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: 24 Oct 1973 (51 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: 438736
FEI/EIN Number 591498106

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

Address: 5668 COMMERCE DR, SUITE 103, ORLANDO, FL, 32839
Mail Address: 5668 COMMERCE DR, SUITE 103, ORLANDO, FL, 32839
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLTERS TERRY L Agent 5644 COMMERCE DRIVE, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-11-15 5668 COMMERCE DR, SUITE 103, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 1996-11-15 5668 COMMERCE DR, SUITE 103, ORLANDO, FL 32839 -
REINSTATEMENT 1996-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1995-01-17 5644 COMMERCE DRIVE, SUITE G, ORLANDO, FL 32839 -
REINSTATEMENT 1995-01-17 - -
REGISTERED AGENT NAME CHANGED 1995-01-17 WOLTERS, TERRY L -
ADMIN DISSOLUTION FOR REGISTERED AGENT 1994-11-22 - -

Documents

Name Date
OFF/DIR RESIGNATION 1997-05-27
REINSTATEMENT 1996-11-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State