Search icon

SOUTHERN CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN CONTRACTORS, 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: 16 Dec 1987 (37 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: K07384
FEI/EIN Number 592864710

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

Address: 907 WEBSTER STREET, LEESBURG, FL, 34748-5026
Mail Address: 907 WEBSTER STREET, LEESBURG, FL, 34748-5026
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUTWELL, CHARLES J. Director 2050 MYRTLE LAKE AVE., FRUITLAND PARK, FL
BOUTWELL, CHARLES J. President 2050 MYRTLE LAKE AVE., FRUITLAND PARK, FL
PATTERSON, CHARLIES V. Director 05421 MAGNOLIA RIDGE RD, FRUITLAND PARK, FL
PATTERSON, CHARLIES V. Secretary 05421 MAGNOLIA RIDGE RD, FRUITLAND PARK, FL
PATTERSON, CHARLIES V. Treasurer 05421 MAGNOLIA RIDGE RD, FRUITLAND PARK, FL
SEWELL, STEPHEN G. Agent 907 WEBSTER STREET, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1990-06-28 907 WEBSTER STREET, LEESBURG, FL 34748-5026 -
CHANGE OF MAILING ADDRESS 1990-06-28 907 WEBSTER STREET, LEESBURG, FL 34748-5026 -
REGISTERED AGENT ADDRESS CHANGED 1990-06-28 907 WEBSTER STREET, LEESBURG, FL 34748 -

Documents

Name Date
ANNUAL REPORT 1998-03-12
ANNUAL REPORT 1997-02-11
ANNUAL REPORT 1996-05-21
ANNUAL REPORT 1995-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13340427 0418800 1982-05-20 OCEAN LANE DRIVE, Key Biscayne, FL, 33149
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-20
Case Closed 1982-07-02

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1982-06-22
Abatement Due Date 1982-06-07
Current Penalty 100.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1982-06-04
Abatement Due Date 1982-06-07
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260402 A08
Issuance Date 1982-06-04
Abatement Due Date 1982-06-07
Nr Instances 2
13356076 0418800 1978-05-30 1440 SOUTH BAYSHORE DRIVE, Miami, FL, 33129
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-05-30
Case Closed 1984-03-10
13356027 0418800 1978-05-18 1440 SOUTH BAYSHORE DRIVE, Miami, FL, 33129
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-05-18
Case Closed 1978-06-09

Related Activity

Type Inspection
Activity Nr 13356076

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1978-05-22
Abatement Due Date 1978-05-23
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 9
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1978-05-22
Abatement Due Date 1978-05-23
Nr Instances 1
13337092 0418800 1978-05-09 1440 SOUTH BAYSHORE DRIVE, Miami, FL, 33129
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-05-09
Case Closed 1978-06-09

Related Activity

Type Complaint
Activity Nr 320849193

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1978-05-12
Abatement Due Date 1978-05-15
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: Florida Department of State