Entity Name: | SOUTHERN SALES & MARKETING GROUP, INC. |
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: | 23 Dec 1993 (31 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | F93000005847 |
FEI/EIN Number |
582013442
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o 4405 Commons Drive E, Suite 102, Destin, FL, 32541, US |
Mail Address: | c/o 4405 Commons Drive E, Suite 102, Destin, FL, 32541, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | GEORGIA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SOUTHERN SALES & MARKETING GROUP, INC. 401K PROFIT SHARING PLAN | 2023 | 582013442 | 2024-07-26 | SOUTHERN SALES & MARKETING GROUP, INC. | 27 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-26 |
Name of individual signing | KENNETH A. HARBAUGH |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
HARBAUGH KENNETH A | Chief Executive Officer | c/o 4405 Commons Drive E, Destin, FL, 32541 |
HARBAUGH KENNETH A | Chief Financial Officer | c/o 4405 Commons Drive E, Destin, FL, 32541 |
HARBAUGH KENNETH A | Director | c/o 4405 Commons Drive E, Destin, FL, 32541 |
Hamby Annette | Vice President | c/o 4405 Commons Drive E, Destin, FL, 32541 |
Jones Robert LIII, Es | Agent | 4405 Commons Drive East, Destin, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-20 | Jones, Robert L, III, Esq. | - |
CHANGE OF MAILING ADDRESS | 2021-04-20 | c/o 4405 Commons Drive E, Suite 102, Destin, FL 32541 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-20 | c/o 4405 Commons Drive E, Suite 102, Destin, FL 32541 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-12 | 4405 Commons Drive East, Suite 102, Destin, FL 32541 | - |
CANCEL ADM DISS/REV | 2009-02-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-09-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000755281 | TERMINATED | 1000000484759 | LEON | 2013-04-12 | 2023-04-17 | $ 571.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State