Search icon

SOUTHLAND OFFICE SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHLAND OFFICE SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHLAND OFFICE SUPPLY, 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: 18 Jul 1974 (51 years ago)
Date of dissolution: 01 Dec 1977 (47 years ago)
Last Event: CANCEL FOR NON-PAYMENT
Event Date Filed: 01 Dec 1977 (47 years ago)
Document Number: 457157
FEI/EIN Number 591541925

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

Address: 114 SOUTH JEFFERSON STREET, TAMPA, FL, 33602
Mail Address: 114 SOUTH JEFFERSON STREET, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMANO, LARRY Director 82 PEARL ST, BUFFALO, NY
HILL, LEWIS H.,III Agent 720 FIRST FINANCIAL TOWER, TAMPA, FLA.
HARRIS, JOHN A President 300 BERKSHIRE DR, ROCHESTER, NY
HARRIS, JOHN A Director 300 BERKSHIRE DR, ROCHESTER, NY
SHUMWAY, ANN Vice President 114 S JEFFERSON ST, TAMPA, FL
SHUMWAY, ANN Director 114 S JEFFERSON ST, TAMPA, FL
HARRIS, JOAN Secretary 300 BERKSHIRE DR, ROCHESTER, NY
HARRIS, JOAN Treasurer 300 BERKSHIRE DR, ROCHESTER, NY
DINOLFO, PAT Director 450 REYNOLDS ARCADE, ROCHESTER, NY

Events

Event Type Filed Date Value Description
CANCEL FOR NON-PAYMENT 1977-12-01 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State