Search icon

SOUTHERN SEPTIC AND DRAINAGE, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN SEPTIC AND DRAINAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN SEPTIC AND DRAINAGE, 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 Dec 1977 (47 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: 555335
FEI/EIN Number 650034594

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

Address: 6950 NW 150 AV, MORRISTON, FL, 32668
Mail Address: 6950 NW 150 AVE, MORRISTON, FL, 32668
ZIP code: 32668
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COKER, JOHN President 6950 NW 150 AV, MORRISTON, FL, 32668
COKER, CHARLENE Vice President 6950 NW 150 AV, MORRISTON, FL, 32668
COKER, JOHN Agent 6950 NW 150 AV, MORRISTON, FL, 32668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-04-20 6950 NW 150 AV, MORRISTON, FL 32668 -
REGISTERED AGENT ADDRESS CHANGED 2006-08-04 6950 NW 150 AV, MORRISTON, FL 32668 -
CHANGE OF PRINCIPAL ADDRESS 2006-08-04 6950 NW 150 AV, MORRISTON, FL 32668 -
REINSTATEMENT 1994-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1986-04-29 - -
INVOLUNTARILY DISSOLVED 1978-12-05 - -

Documents

Name Date
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-08-04
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State