Search icon

SOUTHERN ATLANTIC SERVICE CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN ATLANTIC SERVICE CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN ATLANTIC SERVICE CORPORATION, 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: 01 Nov 1974 (50 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: 462233
FEI/EIN Number 591562756

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

Address: 2120 FLETCHER ST, HOLLYWOOD, FL, 33020
Mail Address: 1749 E. HALLANDALE BCH. BLVD, #167, HALLANDALE, FL, 33009
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEJESUS MARIO - President 2120 FLETCHER ST, HOLLYWOOD, FL, 33020
DEJESUS MARIO - Director 2120 FLETCHER ST, HOLLYWOOD, FL, 33020
CASTRO VICTOR - Agent 1000 N.W. 22 ST., MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-02-13 CASTRO, VICTOR -N/A -
REGISTERED AGENT ADDRESS CHANGED 2002-02-13 1000 N.W. 22 ST., MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2002-02-13 2120 FLETCHER ST, HOLLYWOOD, FL 33020 -
AMENDMENT 2000-10-31 - -
AMENDMENT 2000-04-20 - -
AMENDMENT 2000-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 1982-08-09 2120 FLETCHER ST, HOLLYWOOD, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900017545 LAPSED 02-06673 SP 05 CTY CRT 11 JUD CIR DADE CTY FL 2005-06-29 2010-10-14 $1989.87 ECONOMIC ELECTRIC MOTORS, INC, 4075 NW 79TH AVE, MIAMI, FL 33166
J05000055993 LAPSED COWE-03-15928 (81) BROWARD COUNTY 2004-09-29 2010-04-22 $4935.30 LOWE'S HOME CENTERS, INC., C/O YATES AND SCHILLER, PA, 5944 CORAL RIDGE DRIVE, #208, CORAL SPRINGS, FL 33076
J02000430151 LAPSED COWE 01-11816 COUNTY COURT BROWARD COUNTY 2002-10-16 2007-10-29 $8,505.03 SUN SENTINEL, C/O JACOBSON SOBO & MOSELLE, PO BOX 19359, PLANTATION FL 33318
J01000044152 LAPSED 01-3594 COSO (60) COUNTY-BROWARD COUNTY 2001-10-25 2006-11-21 $6,336.47 WHIRLPOOL CORPORATION, P.O. BOX 36000, 412 N. PETERS ROAD, KNOXVILLE, TN 37922

Documents

Name Date
ANNUAL REPORT 2002-02-13
Reg. Agent Resignation 2001-12-21
ANNUAL REPORT 2001-04-03
Amendment 2000-10-31
Amendment 2000-04-20
ANNUAL REPORT 2000-03-15
Amendment 2000-02-14
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State