Entity Name: | SOUTHERN WRECKERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHERN WRECKERS, 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: | 24 Apr 1987 (38 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | J69231 |
FEI/EIN Number |
592813422
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 627 W MOWRY DRIVE, HOMESTEAD, FL, 33030, US |
Mail Address: | P.O. BOX 343463, FLORIDA CITY, FL, 33034, US |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TIRB JOHN A | President | 627 W MOWRY DRIVE, HOMESTEAD, FL, 33030 |
TIRB JOHN A | Agent | 627 W MOWRY DRIVE, HOMESTEAD, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2010-03-05 | 627 W MOWRY DRIVE, HOMESTEAD, FL 33030 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-13 | 627 W MOWRY DRIVE, HOMESTEAD, FL 33030 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-13 | TIRB, JOHN A | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-13 | 627 W MOWRY DRIVE, HOMESTEAD, FL 33030 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-02-15 |
ANNUAL REPORT | 2011-03-08 |
ANNUAL REPORT | 2010-03-05 |
ANNUAL REPORT | 2009-05-15 |
ANNUAL REPORT | 2008-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State