Search icon

SOUTHPORT, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHPORT, 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: 13 Feb 1974 (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: 446421
FEI/EIN Number 591513568

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

Address: 1425C SE 17 STR, FT. LAUDERDALE. FLA, 33316, US
Mail Address: 1425C SE 17 STR, FT. LAUDERDALE. FLA, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISCHEL, MYRA President 6801 S.W. 17TH STREET, PLANTATION, FL
FISCHEL, MYRA Director 6801 S.W. 17TH STREET, PLANTATION, FL
KRAVIT, GAE J Secretary 5741 S.W. 8TH COURT, PLANTATION, FL
KRAVIT, GAE J Director 5741 S.W. 8TH COURT, PLANTATION, FL
FISCHEL, BURTON Vice President 6801 S.W. 17TH STREET, PLANTATION, FL
FISCHEL, BURTON Director 6801 S.W. 17TH STREET, PLANTATION, FL
KRAVIT, JAMES A Director 5741 S.W. 8TH COURT, PLANTATION, FL
KRAVIT, GAE J Agent 5741 S.W. 8TH COURT, PLANTATION, FL, 33154
KRAVIT, JAMES A Treasurer 5741 S.W. 8TH COURT, PLANTATION, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1993-04-22 1425C SE 17 STR, FT. LAUDERDALE. FLA 33316 -
CHANGE OF MAILING ADDRESS 1993-04-22 1425C SE 17 STR, FT. LAUDERDALE. FLA 33316 -

Documents

Name Date
ANNUAL REPORT 1996-03-26
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State