Entity Name: | TSO DEEP SOUTH, 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: | 05 Dec 2007 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | F07000005989 |
FEI/EIN Number |
26-1477514
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1170 Peachtree Street NE, Suite 2000, Atlanta, GA, 30309, US |
Mail Address: | 1170 Peachtree Street NE, Suite 2000, Atlanta, GA, 30309, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Mann-Simpson Melody | Director | 1170 Peachtree Street NE, Atlanta, GA, 30309 |
Simpson A. Boyd | Director | 1170 Peachtree Street NE, Atlanta, GA, 30309 |
Simpson A. Boyd | President | 1170 Peachtree Street NE, Atlanta, GA, 30309 |
Hocker Betsy | Treasurer | 1170 Peachtree Street NE, Atlanta, GA, 30309 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-11-06 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2020-11-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-05 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-19 | 1170 Peachtree Street NE, Suite 2000, Atlanta, GA 30309 | - |
CHANGE OF MAILING ADDRESS | 2019-03-19 | 1170 Peachtree Street NE, Suite 2000, Atlanta, GA 30309 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-16 |
REINSTATEMENT | 2020-11-06 |
Reg. Agent Change | 2020-02-05 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State