Search icon

SOUTHERN CLASSIC PROMOTIONS, INC.

Company Details

Entity Name: SOUTHERN CLASSIC PROMOTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Jul 1987 (38 years ago)
Date of dissolution: 02 Dec 1999 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Dec 1999 (25 years ago)
Document Number: J80683
FEI/EIN Number 59-2832596
Address: %LAURA BURRIS, 4313 HWY 17 SOUTH #104, ORANGE PARK, FL 32073
Mail Address: %LAURA BURRIS, 4313 HWY 17 SOUTH #104, ORANGE PARK, FL 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
BURRIS, LAURA M Agent 255 NORTH RIDGE DR, ORANGE PARK, FL 32073

President

Name Role Address
JAKULSKI, DONNA M President 12440 EDEN WILDE DR, ROSWELL, GA 30075

Secretary

Name Role Address
JAKULSKI, DONNA M Secretary 12440 EDEN WILDE DR, ROSWELL, GA 30075

Director

Name Role Address
JAKULSKI, DONNA M Director 12440 EDEN WILDE DR, ROSWELL, GA 30075
BURRIS, LAURA M Director 225 N. RIDGE DR., ORANGE PARK, FL

Vice President

Name Role Address
BURRIS, LAURA M Vice President 225 N. RIDGE DR., ORANGE PARK, FL

Treasurer

Name Role Address
BURRIS, LAURA M Treasurer 225 N. RIDGE DR., ORANGE PARK, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-12-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-07-30 %LAURA BURRIS, 4313 HWY 17 SOUTH #104, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 1997-07-30 %LAURA BURRIS, 4313 HWY 17 SOUTH #104, ORANGE PARK, FL 32073 No data
REGISTERED AGENT NAME CHANGED 1997-07-30 BURRIS, LAURA M No data
REGISTERED AGENT ADDRESS CHANGED 1997-07-30 255 NORTH RIDGE DR, ORANGE PARK, FL 32073 No data

Documents

Name Date
Voluntary Dissolution 1999-12-02
ANNUAL REPORT 1999-01-27
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-07-30
ANNUAL REPORT 1996-03-11
ANNUAL REPORT 1995-02-03

Date of last update: 04 Feb 2025

Sources: Florida Department of State