Search icon

SOUTHERN INDUSTRIAL SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN INDUSTRIAL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN INDUSTRIAL SERVICE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Feb 1983 (42 years ago)
Document Number: G23499
FEI/EIN Number 592259378

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

Address: 19207 EASTBROOK DRIVE, ODESSA, FL, 33556, US
Mail Address: 19207 EASTBROOK DRIVE, ODESSA, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOYA THOMAS President 19207 EASTBROOK DR., ODESSA, FL, 33556
MOYA THOMAS Treasurer 19207 EASTBROOK DR., ODESSA, FL, 33556
MOYA THOMAS Secretary 19207 EASTBROOK DR., ODESSA, FL, 33556
MOYA THOMAS Agent 19207 EASTBROOK DROVE, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-26 MOYA, THOMAS -
CHANGE OF PRINCIPAL ADDRESS 2012-01-11 19207 EASTBROOK DRIVE, ODESSA, FL 33556 -
CHANGE OF MAILING ADDRESS 2010-01-14 19207 EASTBROOK DRIVE, ODESSA, FL 33556 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-14 19207 EASTBROOK DROVE, ODESSA, FL 33556 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State