Search icon

SOUTHERN X - RAY CORP. - Florida Company Profile

Company Details

Entity Name: SOUTHERN X - RAY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN X - RAY CORP. 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: 23 Oct 1975 (49 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 488198
FEI/EIN Number 591626495

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

Address: 5120 LA GORCE DRIVE, MIAMI BEACH, FL, 33140
Mail Address: 5120 LA GORCE DRIVE, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VECSESI, ANTHONY T President 5120 LA GORCE DRIVE, MIAMI BEACH, FL, 33140
VECSESI, ANTHONY T Director 5120 LA GORCE DRIVE, MIAMI BEACH, FL, 33140
VECSESI, GLORIA Vice President 5120 LA GORCE DRIVE, MIAMI BEACH, FL, 33140
VECSESI, ANTHONY T. Agent 5120 LA GORCE DRIVE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2011-01-18 5120 LA GORCE DRIVE, MIAMI BEACH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-18 5120 LA GORCE DRIVE, MIAMI BEACH, FL 33140 -
REINSTATEMENT 1995-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1990-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-02-07
ANNUAL REPORT 2009-04-04
ANNUAL REPORT 2008-01-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13418983 0418800 1975-01-16 4801 NW 128 ST, Opa-Locka, FL, 33054
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-01-16
Case Closed 1984-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State