Search icon

DEEP SOUTH SURPLUS, INC. - Florida Company Profile

Company Details

Entity Name: DEEP SOUTH SURPLUS, 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: 15 Jan 2009 (16 years ago)
Date of dissolution: 03 Oct 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: F09000000204
FEI/EIN Number 720900810

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

Address: 909 Poydras St., New Orleans, LA, 70112, US
Mail Address: 909 Poydras St., New Orleans, LA, 70112, US
Place of Formation: LOUISIANA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Baumann Jennifer Secretary 909 Poydras St., New Orleans, LA, 70112
Filley Ted C Treasurer 701 B Street, San Diego, CA, 92101
Zimmer P. GJr. President 1301 Dove Street, Newport Beach, CA, 92660
Shofran Brad Vice President 9201 Spectrum Center Blvd, San Diego, CA, 92123
Hamilton Tyler Vice President 9201 Spectrum Center Blvd, San Diego, CA, 92123

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-10-03 - -
REGISTERED AGENT CHANGED 2023-10-03 REGISTERED AGENT REVOKED -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-18 909 Poydras St., Suite 2650, New Orleans, LA 70112 -
CHANGE OF MAILING ADDRESS 2019-01-18 909 Poydras St., Suite 2650, New Orleans, LA 70112 -
REGISTERED AGENT NAME CHANGED 2015-12-23 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2015-12-23 1201 HAYS ST, TALLAHASSEE, FL 32301 -
AMENDMENT 2009-08-07 - AFFIDAVIT CHANGING OFFICERS/DIRECTO RS
MERGER 2009-05-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000096689

Documents

Name Date
Withdrawal 2023-10-03
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-01-25
Reg. Agent Change 2015-12-23
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State