Entity Name: | SOUTHPORT DEVELOPMENT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Dec 2012 (12 years ago) |
Document Number: | F12000005121 |
FEI/EIN Number |
46-1552160
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1911 65TH AVENUE WEST, TACOMA, WA, 98466 |
Mail Address: | 2430 Estancia Blvd., Suite 114, Clearwater, FL, 33761, US |
Place of Formation: | WASHINGTON |
Name | Role | Address |
---|---|---|
PAGE STEPHEN W | Vice President | 1911 65TH AVENUE WEST, TACOMA, WA, 98466 |
PAGE STEPHEN W | President | 1911 65TH AVENUE WEST, TACOMA, WA, 98466 |
PAGE STEPHEN W | Secretary | 1911 65TH AVENUE WEST, TACOMA, WA, 98466 |
PAGE STEPHEN W | Treasurer | 1911 65TH AVENUE WEST, TACOMA, WA, 98466 |
PAGE J DAVID | President | 1911 65TH AVENUE WEST, TACOMA, WA, 98466 |
PAGE J DAVID | Director | 1911 65TH AVENUE WEST, TACOMA, WA, 98466 |
SECKINGER SCOTT | Vice President | 5403 West Gray Street, Tampa, FL, 33609 |
MOLINARI MICHAEL | Vice President | 5403 West Gray Street, Tampa, FL, 33609 |
Fortino Paul | Vice President | 1911 65th Avenue West, Tacoma, WA, 98466 |
Heffner Brianne W | Vice President | 5403 West Gray Street, Tampa, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2014-01-21 | 1911 65TH AVENUE WEST, TACOMA, WA 98466 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-29 | TRUSTEE AND CORPORATE SERVICES INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000302224 | TERMINATED | 1000000956975 | HILLSBOROU | 2023-06-20 | 2033-06-28 | $ 739.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-28 |
AMENDED ANNUAL REPORT | 2018-10-15 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State