Entity Name: | SOUTHERN TANK TRANSPORT, 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: | 17 Jul 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Mar 2016 (9 years ago) |
Document Number: | F13000003160 |
FEI/EIN Number |
570989604
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1789 Gardner Blvd, Holly Hill, SC, 29059, US |
Mail Address: | 1789 Gardner Blvd, Holly Hill, SC, 29059, US |
Place of Formation: | SOUTH CAROLINA |
Name | Role | Address |
---|---|---|
Lemon Clinton C | Treasurer | 1789 Gardner Blvd, Holly Hill, SC, 29059 |
Lemon Brian A | Director | 3140 Philpott Road,, South Boston,, VA, 24592 |
Horton Michael D | President | 1789 GARDNER BLVD, HOLLY HILL, SC, 29059 |
Lemon Clinton C | Vice President | 1789 Gardner Blvd, Holly Hill, SC, 29059 |
Hughes Artie | Chief Financial Officer | 1789 Gardner Blvd, Holly Hill, SC, 29059 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-22 | 1789 Gardner Blvd, Holly Hill, SC 29059 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-22 | 1789 Gardner Blvd, Holly Hill, SC 29059 | - |
CHANGE OF MAILING ADDRESS | 2020-04-22 | 1789 Gardner Blvd, Holly Hill, SC 29059 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-22 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-21 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2016-03-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-03-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State