Search icon

SOUTHERN FORESTRY CONSULTANTS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTHERN FORESTRY CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Dec 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jun 2024 (a year ago)
Document Number: K09466
FEI/EIN Number 592864028
Address: C/O MICHAEL J. DOONER, 2897 SOUTH JEFFERSON STREET, MONTICELLO, FL, 32344, US
Mail Address: 305 W. SHOTWELL ST., BAINBRIDGE, GA, 39819, US
ZIP code: 32344
City: Monticello
County: Jefferson
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1174931
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-908-067
State:
ALABAMA
Type:
Headquarter of
Company Number:
000-919-941
State:
ALABAMA

Key Officers & Management

Name Role Address
DOONER MICHAEL J President 404 LIVE OAK LANE, HAVANA, FL, 32333
EMMONS ALAN Vice President 282 ALLEN PHILLIPS ROAD, CLIMAX, GA, 39834
EMMONS ALAN Treasurer 282 ALLEN PHILLIPS ROAD, CLIMAX, GA, 39834
Hendrickson Holmes Exec 308 Glencoe Way, Dothan, AL, 36305
Carroll Austin Asst 14239 Turkey Creek Drive, Tallahassee, FL, 32312
DOONER MICHAEL J Agent 414 LIVE OAK LANE, HAVANA, FL, 32333

Unique Entity ID

Unique Entity ID:
G52BAK1ESRW3
CAGE Code:
45DJ7
UEI Expiration Date:
2026-01-28

Business Information

Doing Business As:
SOUTHERN FORESTRY CONSULTANTS, INC
Activation Date:
2025-01-30
Initial Registration Date:
2005-09-26

Events

Event Type Filed Date Value Description
AMENDMENT 2024-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-04 C/O MICHAEL J. DOONER, 2897 SOUTH JEFFERSON STREET, MONTICELLO, FL 32344 -
CHANGE OF MAILING ADDRESS 2007-04-21 C/O MICHAEL J. DOONER, 2897 SOUTH JEFFERSON STREET, MONTICELLO, FL 32344 -
AMENDMENT 1998-05-15 - -
REINSTATEMENT 1996-09-30 - -
REGISTERED AGENT ADDRESS CHANGED 1996-09-30 414 LIVE OAK LANE, HAVANA, FL 32333 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Amendment 2024-06-20
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-08-17
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-16

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
455108.00
Total Face Value Of Loan:
455108.00

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$455,108
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$455,108
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$459,546.86
Servicing Lender:
Capital City Bank
Use of Proceeds:
Payroll: $455,108

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State