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 |
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 |
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 |
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