Search icon

SOUTHERN EXTERIOR, REMODELERS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SOUTHERN EXTERIOR, REMODELERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN EXTERIOR, REMODELERS, 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: 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: 15 Jun 1984 (41 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: H08047
FEI/EIN Number 592415578

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

Address: 417 Dolphin Street, Gulf Breeze, FL, 32561, US
Mail Address: 417 Dolphin Street, Gulf Breeze, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SOUTHERN EXTERIOR, REMODELERS, INC., ALABAMA 000-906-476 ALABAMA

Key Officers & Management

Name Role Address
MCDONALD, TRACY E. Director 417 Dolphin Street, Gulf Breeze, FL, 32561
MCDONALD, TRACY E. President 417 Dolphin Street, Gulf Breeze, FL, 32561
MCDONALD, TRACY E. Agent 417 Dolphin Street, Gulf Breeze, FL, 32561

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 417 Dolphin Street, Gulf Breeze, FL 32561 -
CHANGE OF MAILING ADDRESS 2018-04-30 417 Dolphin Street, Gulf Breeze, FL 32561 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 417 Dolphin Street, Gulf Breeze, FL 32561 -
REGISTERED AGENT NAME CHANGED 1988-04-04 MCDONALD, TRACY E. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000133980 TERMINATED 1000000120195 ESCAMBIA 2009-04-22 2030-02-16 $ 678.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J07900006244 LAPSED 2006CA0013010 1 JUD CIR ESCAMBIA CTY FL 2007-02-12 2012-04-23 $46395.88 BELLSOUTH ADVERTISING & PUBLISHING CORP, 2247 NORTH LAKE PKWY 10TH FLOOR, TUCKER, GA 30084
J10001078002 LAPSED 04-266-1A LEON 2006-04-30 2015-11-24 $13,439.65 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J06900007141 LAPSED 06-CC-493 LAKE CTY CTY CRT TAVARES FL 2006-04-17 2011-05-15 $12706.15 METALS USA BUILDING PRODUCTS, L.P., 7815 AMERICAN WAY, GROVELAND, FL 34736
J04900025707 LAPSED 2001 CA 012438 NC SARASOTA COUNTY COURT 2004-11-05 2009-12-22 $8050.00 FCCI INSURANCE COMPANY FKA FCCI MUTUAL INSURANCE COMP., 6300 UNIVERSITY PKWY, SARASOTA, FL 34240-8424
J04900018994 LAPSED 2004-CA-000543-0 ORANGE COUNTY FL CIR CRT CIVIL 2004-07-26 2009-08-13 $19405.16 ASHLEY ALUMINUM, LLC, 5120 WEST CLIFTON STREET, TAMPA, FL 33634
J03900000768 LAPSED 2002 SC 002646 ESCAMBIA COUNTY COURT 2003-06-13 2008-07-11 $4844.70 KAYCAN, LTD., 402 BOYER CIRCLE, WILLISTON, FL 05495

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-14
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State