Search icon

SOUTH ATLANTIC HOMES, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH ATLANTIC HOMES, 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: 06 Jan 1997 (28 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: F97000000076
FEI/EIN Number 581758952

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O JIMI BARFIELD, 3853 GALL BLVD., ZEPHYRHILLS, FL, 33541
Mail Address: 1939 GORDON HWY, AUGUSTA, GA, 30909, US
ZIP code: 33541
County: Pasco
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
SOLLIE RAY President 4408 DEERWOOD LANE, EVANS, GA, 30809
SOLLIE RAY Director 4408 DEERWOOD LANE, EVANS, GA, 30809
SOLLIE RAY Chairman 4408 DEERWOOD LANE, EVANS, GA, 30809
DAVIS DUNCAN J Vice President 927 RUST BRANCH LANE, EVANS, GA, 30809
DAVIS DUNCAN J Director 927 RUST BRANCH LANE, EVANS, GA, 30809
SIMPKINS JERRY L Vice President 927 FLUKER ST., THOMSON, GA, 30824
SIMPKINS JERRY L Secretary 927 FLUKER ST., THOMSON, GA, 30824
SIMPKINS JERRY L Treasurer 927 FLUKER ST., THOMSON, GA, 30824
SIMPKINS JERRY L Director 927 FLUKER ST., THOMSON, GA, 30824
BARFIELD JIMI A Agent C/O JIMI BARFIELD, ZEPHYRHILLS, FL, 33541

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 2000-01-12 SOUTH ATLANTIC HOMES, INC. -
CHANGE OF MAILING ADDRESS 2000-01-12 C/O JIMI BARFIELD, 3853 GALL BLVD., ZEPHYRHILLS, FL 33541 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000086914 LAPSED 01-1562SP 6TH JUD CIRCUIT PASCO COUNTY 2001-10-29 2006-12-27 $1500.00 MARILEE CROUCH, 4477 CEDAR LANE, BROOKSVILLE,FL,34601-7784

Documents

Name Date
ANNUAL REPORT 2000-01-12
Name Change 2000-01-12
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State