Search icon

SOUTHERN CENTRAL SYSTEMS, INC. - Florida Company Profile

Company Details

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

SOUTHERN CENTRAL SYSTEMS, 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: 14 Oct 1988 (37 years ago)
Date of dissolution: 09 Nov 1990 (35 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (35 years ago)
Document Number: K38734
FEI/EIN Number 650077621

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

Address: % XAVIER FERNANDEZ, 4307 SW 148TH AVE COURT, MIAMI, FL, 33185
Mail Address: % XAVIER FERNANDEZ, 4307 SW 148TH AVE COURT, MIAMI, FL, 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ, JOSE A. President 4307 SW 148TH AVE CT, MIAMI, FL
LOPEZ, JOSE A. Vice President 4307 SW 148TH AVE CT, MIAMI, FL
LOPEZ, JOSE A. Treasurer 4307 SW 148TH AVE CT, MIAMI, FL
LOPEZ, JOSE A. Director 4307 SW 148TH AVE CT, MIAMI, FL
FERNANDEZ, XAVIER Secretary 4307 SW 148TH AVE CT, MIAMI, FL
FERNANDEZ, XAVIER Vice Treasurer 4307 SW 148TH AVE CT, MIAMI, FL
FERNANDEZ, XAVIER Director 4307 SW 148TH AVE CT, MIAMI, FL
FERNANDEZ, XAVIER Agent 4307 SW 148TH AVE COURT, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Date of last update: 02 Jun 2025

Sources: Florida Department of State