Entity Name: | SOUTHERN ACTION HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 13 Jan 2012 (13 years ago) |
Date of dissolution: | 17 Mar 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Mar 2014 (11 years ago) |
Document Number: | F12000000176 |
FEI/EIN Number | 271772703 |
Address: | 466 LEXINGTON AVE, NEW YORK, NY, 10017 |
Mail Address: | C/O WPP, 100 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, 10017, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
NEUMAN THOMAS O | Secretary | C/O WPP, NEW YORK, NY, 10017 |
FAREWELL KEVIN | Secretary | C/O WPP, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
NEUMAN THOMAS O | Vice President | C/O WPP, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
FAREWELL KEVIN | Director | C/O WPP, NEW YORK, NY, 10017 |
HOWE MARY ELLEN | Director | C/O WPP, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
LOBENE TOM | Treasurer | C/O WPP, NEW YORK, NY, 10017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-03-17 | No data | No data |
REGISTERED AGENT CHANGED | 2014-03-17 | REGISTERED AGENT REVOKED | No data |
CHANGE OF MAILING ADDRESS | 2014-01-29 | 466 LEXINGTON AVE, NEW YORK, NY 10017 | No data |
Name | Date |
---|---|
Withdrawal | 2014-03-17 |
ANNUAL REPORT | 2014-01-29 |
ANNUAL REPORT | 2013-01-29 |
Reg. Agent Change | 2012-12-26 |
Foreign Profit | 2012-01-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State