Search icon

SOUTHPORT DEVELOPMENT SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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