Search icon

SOUTHMARK CONSTRUCTORS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHMARK CONSTRUCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHMARK CONSTRUCTORS, 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: 04 Mar 1987 (38 years ago)
Date of dissolution: 28 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2022 (2 years ago)
Document Number: J60670
FEI/EIN Number 592789733

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

Address: 179 WELLS RD, ORANGE PARK, FL, 32073
Mail Address: 12774 Micanopy Lane, Jacksonville, FL, 32223, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHARRY, THOMAS M. Director 2920 OAKLAND DR, GREEN COVE SPRINGS, FL, 32043
WHARRY, THOMAS M. President 2920 OAKLAND DR, GREEN COVE SPRINGS, FL, 32043
DEVERO, STEPHEN G. Vice President 12774 MICANOPY LANE, JACKSONVILLE, FL
DEVERO, STEPHEN G. Director 12774 MICANOPY LANE, JACKSONVILLE, FL
DEVERO, STEPHEN G. Agent 179 WELLS RD, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-28 - -
CHANGE OF MAILING ADDRESS 2017-07-24 179 WELLS RD, ORANGE PARK, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-10 179 WELLS RD, ORANGE PARK, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-10 179 WELLS RD, ORANGE PARK, FL 32073 -
REINSTATEMENT 1994-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1991-12-20 DEVERO, STEPHEN G. -
REINSTATEMENT 1991-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
NAME CHANGE AMENDMENT 1989-04-14 SOUTHMARK CONSTRUCTORS, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-28
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-07-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State