Search icon

SOUTHERN SPECIALTY FINANCE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

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 - 5155 FINANCIAL WAY, MASON, OH, 45040

Events

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 -

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 Apr 2025

Sources: Florida Department of State