Search icon

SOUTHERN MACHINE & FABRICATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN MACHINE & FABRICATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN MACHINE & FABRICATION, 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: 02 May 1986 (39 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: J12450
FEI/EIN Number 592666681

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

Address: 369 BLANDING BLVD, STE 1005, ORANGE PARK, FL, 32073, US
Mail Address: 369 BLANDING BLVD, STE 1005, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN CLIEF LINDA S Agent 369 BLANDING BLVD, STE 1005, ORANGE PARK, FL, 32073
VAN CLIEF, BRUCE W. President 369 BLANDING BLVD, STE 1005, ORANGE PARK, FL, 32073
VAN CLIEF, LINDA S. Secretary 369 BLANDING BLVD, STE 1005, ORANGE PARK, FL, 32073
VAN CLIEF, LINDA S. Treasurer 369 BLANDING BLVD, STE 1005, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-04-27 VAN CLIEF, LINDA SSECT. -
REGISTERED AGENT ADDRESS CHANGED 2008-06-20 369 BLANDING BLVD, STE 1005, ORANGE PARK, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-10 369 BLANDING BLVD, STE 1005, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2008-04-10 369 BLANDING BLVD, STE 1005, ORANGE PARK, FL 32073 -
REINSTATEMENT 2001-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1992-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000324281 TERMINATED 1000000653945 CLAY 2015-02-25 2035-03-04 $ 3,027.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15000062832 ACTIVE 1000000649177 CLAY 2014-12-22 2035-01-08 $ 6,445.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000799705 TERMINATED 1000000242362 CLAY 2011-11-30 2031-12-07 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-06-20
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-02-23
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-05-17
ANNUAL REPORT 2003-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State