Entity Name: | SOUTH RESOURCES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 28 Apr 2010 (15 years ago) |
Date of dissolution: | 22 Oct 2024 (3 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Oct 2024 (3 months ago) |
Document Number: | F10000002021 |
FEI/EIN Number | 203167912 |
Address: | 7777 NW BEACON SQUARE BLVD, BOCA RATON, FL, 33487 |
Mail Address: | 7777 NW BEACON SQUARE BLVD., BOCA RATON, FL, 33487, UN |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
Pegula Terrence M | President | 7777 NW BEACON SQUARE BLVD, BOCA RATON, FL, 33487 |
Name | Role | Address |
---|---|---|
Hagerman Gary LJr. | Chief Financial Officer | 7777 NW BEACON SQUARE BLVD, BOCA RATON, FL, 33487 |
Name | Role | Address |
---|---|---|
Sieminski John P | Secretary | 7777 NW Beacon Square Blvd., Boca Raton, FL, 33487 |
Name | Role | Address |
---|---|---|
Fry Katelyn | Coun | 7777 NW BEACON SQUARE BLVD, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-10-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2024-10-22 | 7777 NW BEACON SQUARE BLVD, BOCA RATON, FL 33487 | No data |
REGISTERED AGENT CHANGED | 2024-10-22 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-24 | 7777 NW BEACON SQUARE BLVD, BOCA RATON, FL 33487 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2024-10-22 |
ANNUAL REPORT | 2024-02-08 |
AMENDED ANNUAL REPORT | 2023-07-19 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-02-20 |
AMENDED ANNUAL REPORT | 2019-09-23 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-01-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State