Search icon

SOUTH GEORGIA TRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH GEORGIA TRACTOR, 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: 11 Jul 1997 (28 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: F97000003607
FEI/EIN Number 581346502

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

Address: 4017 Woodville Hwy, TALLAHASSEE, FL, 32305, US
Mail Address: 4017 Woodville Hwy, Tallahassee, FL, 32305, US
ZIP code: 32305
County: Leon
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
COOPER DURIE L President 1920 US Hwy 84 E, CAIRO, GA, 39828
COOPER DURIE L Vice President 1920 US Hwy 84 E, CAIRO, GA, 39828
Eubanks Candice Vice President 4017 Woodville Hwy, Tallahassee, FL, 32305
COOPER DURIE L Agent 4017 Woodville Hwy, TALLAHASSEE, FL, 32305
Eubanks Candice Secretary 4017 Woodville Hwy, Tallahassee, FL, 32305

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-07-26 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-26 4017 Woodville Hwy, TALLAHASSEE, FL 32305 -
REGISTERED AGENT ADDRESS CHANGED 2018-07-26 4017 Woodville Hwy, TALLAHASSEE, FL 32305 -
CHANGE OF MAILING ADDRESS 2018-07-26 4017 Woodville Hwy, TALLAHASSEE, FL 32305 -
REGISTERED AGENT NAME CHANGED 2018-07-26 COOPER, DURIE L -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000311590 TERMINATED 1000000060506 3767 1780 2007-09-19 2027-09-26 $ 15,748.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716

Documents

Name Date
REINSTATEMENT 2018-07-26
ANNUAL REPORT 1999-01-22
ANNUAL REPORT 1998-02-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State