Entity Name: | SOUTHERN SPECIALTY FINANCE, INC. |
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 May 2005 (20 years ago) |
Date of dissolution: | 06 Feb 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Feb 2019 (6 years ago) |
Document Number: | F05000002743 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7755 Montgomery Road, Suite 400, Cincinnati, OH, 45236, US |
Mail Address: | 7755 Montgomery Road, Suite 400, Cincinnati, OH, 45236, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
Clark Douglas D | Director | 7755 Montgomery Road, Cincinnati, OH, 45236 |
Davis A. David | Director | 7755 Montgomery Road, Cincinnati, OH, 45236 |
Andre Andrea | Assi | 7755 Montgomery Road, Cincinnati, OH, 45236 |
Williamson Luke | Treasurer | 7755 Montgomery Road, Cincinnati, OH, 45236 |
Clark Douglas D | President | 7755 Montgomery Road, Cincinnati, OH, 45236 |
Charlton Melody D | Secretary | 7755 Montgomery Road, Cincinnati, OH, 45236 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08169900168 | AXCESS FINANCIAL | EXPIRED | 2008-06-17 | 2013-12-31 | - | 5155 FINANCIAL WAY, MASON, OH, 45040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-02-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-18 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-18 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-04 | 7755 Montgomery Road, Suite 400, Cincinnati, OH 45236 | - |
CHANGE OF MAILING ADDRESS | 2018-04-04 | 7755 Montgomery Road, Suite 400, Cincinnati, OH 45236 | - |
Name | Date |
---|---|
WITHDRAWAL | 2019-02-06 |
Reg. Agent Change | 2018-04-18 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State