Search icon

SOUTHERN SERVICE CORPORATION - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTHERN SERVICE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 May 1987 (38 years ago)
Date of dissolution: 31 Dec 2019 (6 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Dec 2019 (6 years ago)
Document Number: J73545
FEI/EIN Number 592836827
Address: 14750 NW 77TH COURT, SUITE #100, MIAMI LAKES, FL, 33016, US
Mail Address: 14750 NW 77TH COURT, SUITE #100, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
889460
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
0930932
State:
CONNECTICUT

Key Officers & Management

Name Role Address
- Agent -
FONSECA PATRICIA Chief Financial Officer 14750 NW 77TH COURT, MIAMI LAKES, FL, 33016
HARRISON SCOTT C Director 14750 NW 77TH COURT, MIAMI LAKES, FL, 33016
LATHAM MIKE EXC 14750 NW 77TH COURT, MIAMI LAKES, FL, 33016
BURGER THOMAS A Director 14750 NW 77TH COURT, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
MERGER 2019-12-31 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P08000029065. MERGER NUMBER 500000199155
REGISTERED AGENT NAME CHANGED 2018-11-07 CORPORATE CREATIONS NETWORK INC. -
ARTICLES OF CORRECTION 2018-07-12 - -
AMENDED AND RESTATEDARTICLES 2018-07-03 - -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
MERGER 2008-04-02 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000086453
AMENDMENT 2008-03-31 - -
NAME CHANGE AMENDMENT 1992-01-03 SOUTHERN SERVICE CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000737943 TERMINATED 1000000307658 MIAMI-DADE 2012-09-25 2032-10-25 $ 10,960.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-25
Reg. Agent Change 2018-11-07
Articles of Correction 2018-07-12
Amended and Restated Articles 2018-07-03
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-20
Reg. Agent Change 2015-07-02
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State