Search icon

SOUTHERN WATERSPORTS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN WATERSPORTS, 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: 02 Oct 1998 (27 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: F98000005524
FEI/EIN Number 582416656

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

Address: 1954 HIGHWAY 54 WEST, FAYETTEVILLE, GA, 30214, US
Mail Address: 1954 HIGHWAY 54 WEST, FAYETTEVILLE, GA, 30214, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
CARAWAN ROBERT N Chairman 1954 HIGHWAY 54, WEST, FAYETTEVILLE, GA, 30214
CARAWAN ROBERT N President 1954 HIGHWAY 54, WEST, FAYETTEVILLE, GA, 30214
CARAWAN ROBERT N Director 1954 HIGHWAY 54, WEST, FAYETTEVILLE, GA, 30214
DUNN WESLEY B Director 104500 OVERSEAS HWY #C-402, KEY LARGO, FL, 33037
STUART JOHN A Vice President 119 BLUEBIRD RD, TAVERNIER, FL, 33070
STUART JOHN A Director 119 BLUEBIRD RD, TAVERNIER, FL, 33070
CARAWAN KIMBERLY G Secretary 1954 HWY 54 WEST, FAYETTEVILLE, GA, 30214
CARAWAN KIMBERLY G Treasurer 1954 HWY 54 WEST, FAYETTEVILLE, GA, 30214
CARAWAN KIMBERLY G Agent 1954 HIGHWAY 54, WEST, FAYETTEVILLE, FL, 30214
DUNN WESLEY B Vice President 104500 OVERSEAS HWY #C-402, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-19 1954 HIGHWAY 54 WEST, FAYETTEVILLE, GA 30214 -
CHANGE OF MAILING ADDRESS 2012-09-19 1954 HIGHWAY 54 WEST, FAYETTEVILLE, GA 30214 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-23 1954 HIGHWAY 54, WEST, FAYETTEVILLE, FL 30214 -
REGISTERED AGENT NAME CHANGED 2006-01-23 CARAWAN, KIMBERLY G -
MERGER 2005-02-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 700000051657
REINSTATEMENT 2004-10-29 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1999-10-22 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000164645 TERMINATED 1000000023948 2193 1046 2006-03-14 2026-07-26 $ 116,438.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716

Documents

Name Date
ANNUAL REPORT 2012-09-19
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-02-11
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-03-29
Merger 2005-02-14
REINSTATEMENT 2004-10-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State