Search icon

SOUTHERN DELIGHT ENTERPRISES, INC.

Company Details

Entity Name: SOUTHERN DELIGHT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Aug 1984 (40 years ago)
Document Number: H16575
FEI/EIN Number 59-2435875
Address: 124 Miracle Strip Pkwy SW, Unit 401, Fort Walton Beach, FL 32548
Mail Address: 124 Miracle Strip Pkwy SW, Unit 401, Fort Walton Beach, FL 32548
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
PERRI, DANIEL C Agent Daniel C. Perri, 4 Eleventh Avenue, Suite One, Shalimar, FL 32579

President

Name Role Address
PERRI, DANIEL C President 124 Miracle Strip Pkwy SW, Unit 401 Fort Walton Beach, FL 32548

Secretary

Name Role Address
PERRI, DANIEL C Secretary 124 Miracle Strip Pkwy SW, Unit 401 Fort Walton Beach, FL 32548

Treasurer

Name Role Address
PERRI, DANIEL C Treasurer 124 Miracle Strip Pkwy SW, Unit 401 Fort Walton Beach, FL 32548

Director

Name Role Address
PERRI, DANIEL C Director 124 Miracle Strip Pkwy SW, Unit 401 Fort Walton Beach, FL 32548

Vice President

Name Role Address
SMITH, BEVERLY A Vice President 27608 CAHABA DRIVE, DAPHNE, AL 36532

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 124 Miracle Strip Pkwy SW, Unit 401, Fort Walton Beach, FL 32548 No data
CHANGE OF MAILING ADDRESS 2024-02-07 124 Miracle Strip Pkwy SW, Unit 401, Fort Walton Beach, FL 32548 No data
REGISTERED AGENT NAME CHANGED 2020-09-15 PERRI, DANIEL C No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-15 Daniel C. Perri, 4 Eleventh Avenue, Suite One, Shalimar, FL 32579 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-14
AMENDED ANNUAL REPORT 2020-09-15
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-21

Date of last update: 04 Feb 2025

Sources: Florida Department of State