Search icon

OLD SOUTH LAND INC. - Florida Company Profile

Company Details

Entity Name: OLD SOUTH LAND 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: 29 Apr 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F08000001973
FEI/EIN Number NOT APPLICABLE

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

Address: 116 COUNTRY CLUB DRIVE WEST, DESTIN, FL, 32541, US
Mail Address: 71 Tranquility Lane, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MACLIN HENRY W Chairman 116 COUNTRY CLUB DRIVE WEST, DESTIN, FL, 32541
MACLIN HENRY W President 116 COUNTRY CLUB DRIVE WEST, DESTIN, FL, 32541
WILLIS RONNIE Vice Chairman 116 W COUNTRY CLUB DR, DESTIN, FL, 32541
WILLIS RONNIE Vice President 116 W COUNTRY CLUB DR, DESTIN, FL, 32541
KRENKEL ANDREW Director 319 DEERFIELD DRIVE, DESTIN, FL, 32541
KRENKEL ANDREW Treasurer 319 DEERFIELD DRIVE, DESTIN, FL, 32541
BLACK DAVID Director 71 TRANQUILITY LANE, DESTIN, FL, 32541
BLACK DAVID Secretary 71 TRANQUILITY LANE, DESTIN, FL, 32541
MCGILL ROBERT EIII Agent 36008 EMERALD COAST PKWY., DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-03 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-30 116 COUNTRY CLUB DRIVE WEST, DESTIN, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 116 COUNTRY CLUB DRIVE WEST, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2014-04-29 MCGILL, ROBERT E, III -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 36008 EMERALD COAST PKWY., SUITE 301, DESTIN, FL 32541 -

Documents

Name Date
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State