Search icon

SOUTHERN GROCERY COMPANY

Company Details

Entity Name: SOUTHERN GROCERY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Jul 1976 (49 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: 506650
FEI/EIN Number 59-1678042
Address: 4050 MIDDLE AVE., 47TH ST. INDUSTRIAL PARK, SARASOTA, FL 34234
Mail Address: P.O. BOX 49855, SARASOTA, FL 34234
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
WALKER, RICHARD B Agent 4532 OCEAN BOULEVARD #102, SARASOTA, FL 34242

Chairman

Name Role Address
WALKER, DAN M. Chairman 1656 BLUE HERON DR, SARASOTA, FL. 0

Director

Name Role Address
WALKER, DAN M. Director 1656 BLUE HERON DR, SARASOTA, FL. 0
WALKER, RICHARD B. Director 4532 OCEAN BLVD #102, SARASOTA, FL 34242

Vice President

Name Role Address
WALKER, RICHARD B. Vice President 4532 OCEAN BLVD #102, SARASOTA, FL 34242

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2005-01-31 WALKER, RICHARD B No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-31 4532 OCEAN BOULEVARD #102, SARASOTA, FL 34242 No data
CHANGE OF MAILING ADDRESS 2003-01-13 4050 MIDDLE AVE., 47TH ST. INDUSTRIAL PARK, SARASOTA, FL 34234 No data
CHANGE OF PRINCIPAL ADDRESS 1988-02-22 4050 MIDDLE AVE., 47TH ST. INDUSTRIAL PARK, SARASOTA, FL 34234 No data

Documents

Name Date
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-01-29
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-02-03
ANNUAL REPORT 1999-04-06
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-03-04

Date of last update: 06 Feb 2025

Sources: Florida Department of State