Search icon

SOUTHERN SPECIALTY FINANCE, INC.

Company Details

Entity Name: SOUTHERN SPECIALTY FINANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Clark Douglas D Director 7755 Montgomery Road, Cincinnati, OH, 45236
Davis A. David Director 7755 Montgomery Road, Cincinnati, OH, 45236

Assi

Name Role Address
Andre Andrea Assi 7755 Montgomery Road, Cincinnati, OH, 45236

Treasurer

Name Role Address
Williamson Luke Treasurer 7755 Montgomery Road, Cincinnati, OH, 45236

President

Name Role Address
Clark Douglas D President 7755 Montgomery Road, Cincinnati, OH, 45236

Secretary

Name Role Address
Charlton Melody D Secretary 7755 Montgomery Road, Cincinnati, OH, 45236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08169900168 AXCESS FINANCIAL EXPIRED 2008-06-17 2013-12-31 No data 5155 FINANCIAL WAY, MASON, OH, 45040

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-02-06 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-18 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 1201 HAYS ST, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-04 7755 Montgomery Road, Suite 400, Cincinnati, OH 45236 No data
CHANGE OF MAILING ADDRESS 2018-04-04 7755 Montgomery Road, Suite 400, Cincinnati, OH 45236 No data

Documents

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 Feb 2025

Sources: Florida Department of State