Search icon

FORT LAUDERDALE & SOUTHERN DEVELOPMENT CORP. - Florida Company Profile

Company Details

Entity Name: FORT LAUDERDALE & SOUTHERN DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 03 Jun 1968 (57 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: 821500
FEI/EIN Number 341023853

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

Address: 301 SEEBREEZE BLVD., FORT LAUDERDALE, FL, 33316
Mail Address: % R.G. NEWELL, 2555 N.E. 11TH STREET, SUITE 309, FORT LAUDERDALE, FL, 33304
ZIP code: 33316
County: Broward
Place of Formation: OHIO

Key Officers & Management

Name Role Address
WATSON RICHARD T President 925 EUCLID AVENUE, SUITE 2000, CLEVELAND, OH, 44115
WATSON RICHARD T Director 925 EUCLID AVENUE, SUITE 2000, CLEVELAND, OH, 44115
NEWELL R. GREGG Vice President 2555 N.E. 11TH STREET, #309, FT LAUDERDALE, FL, 33304
NEWELL R. GREGG Director 2555 N.E. 11TH STREET, #309, FT LAUDERDALE, FL, 33304
MCINTYRE ROBERT D Manager 425 NE 25TH AVE, POMPANO BEACH, FL, 33062
NEWELL R. GREG Agent 2555 N.E. 11TH STREET, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1996-08-09 - -
CHANGE OF PRINCIPAL ADDRESS 1996-08-09 301 SEEBREEZE BLVD., FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 1996-08-09 2555 N.E. 11TH STREET, SUITE 309, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 1996-08-09 301 SEEBREEZE BLVD., FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 1996-08-09 NEWELL, R. GREG -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-02-27
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-03-29
ANNUAL REPORT 1998-01-15
ANNUAL REPORT 1997-01-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State