Entity Name: | SOUTH CENTRAL COMMUNICATIONS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Jan 2015 (10 years ago) |
Date of dissolution: | 06 Jan 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Jan 2021 (4 years ago) |
Document Number: | F15000000273 |
FEI/EIN Number |
35-0813824
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20 NW 3rd Street, PO Box 3848, Evansville, IN, 47736, US |
Mail Address: | PO Box 3848, Evansville, IN, 477363848, US |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
ENGELBRECHT JOHN D | Director | PO Box 3848, Evansville, IN, 47736 |
ENGELBRECHT J.P. | Director | 20 NW 3rd Street, Evansville, IN, 47736 |
CHAMPION RANDY A | Chief Financial Officer | PO Box 3848, Evansville, IN, 47736848 |
Colvin Natalie K | Secretary | PO Box 3848, Evansville, IN, 47736848 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000027648 | SOUTH CENTRAL A/V | EXPIRED | 2015-03-17 | 2020-12-31 | - | PO BOX 3848, EVANSVILLE, IN, 47736 |
G15000029024 | TROPICAL MUSIC SERVICE | EXPIRED | 2015-03-17 | 2020-12-31 | - | PO BOX 3848, EVANSVILLE, IN, 47736 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-01-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-17 | 20 NW 3rd Street, PO Box 3848, 14th Floor, Evansville, IN 47736 | - |
CHANGE OF MAILING ADDRESS | 2019-01-17 | 20 NW 3rd Street, PO Box 3848, 14th Floor, Evansville, IN 47736 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-27 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-27 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
Withdrawal | 2021-01-06 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-20 |
Reg. Agent Change | 2016-01-27 |
Foreign Profit | 2015-01-20 |
Date of last update: 02 May 2025
Sources: Florida Department of State