Entity Name: | SOUTHERN AUTOMOTIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHERN AUTOMOTIVE, 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: | 02 Dec 1988 (36 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | K48782 |
FEI/EIN Number |
650084287
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4070 S. Pipkin Road, Lakeland, FL, 33811, US |
Mail Address: | PO BOX 470367, CELEBRATION, FL, 34747 |
ZIP code: | 33811 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VITITO CHRISTOPHER J | President | P. O. BOX 470367, CELEBRATION, FL, 34747 |
VITITO CHRISTOPHER J | Secretary | P. O. BOX 470367, CELEBRATION, FL, 34747 |
VITITO CHRISTOPHER J | Director | P. O. BOX 470367, CELEBRATION, FL, 34747 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000007887 | SOUTHERN AUTOMOTIVE, INC. | EXPIRED | 2010-01-25 | 2015-12-31 | - | PO BOX 470367, CELEBRATION, FL, 34747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-22 | 4070 S. Pipkin Road, Suite 1, Lakeland, FL 33811 | - |
AMENDMENT AND NAME CHANGE | 2010-06-11 | SOUTHERN AUTOMOTIVE, INC. | - |
CHANGE OF MAILING ADDRESS | 2010-04-14 | 4070 S. Pipkin Road, Suite 1, Lakeland, FL 33811 | - |
REINSTATEMENT | 2005-09-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000375490 | TERMINATED | 1000000159888 | OSCEOLA | 2010-02-16 | 2030-03-03 | $ 1,575.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
Reg. Agent Resignation | 2017-11-01 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-04-27 |
Amendment and Name Change | 2010-06-11 |
ANNUAL REPORT | 2010-04-14 |
ANNUAL REPORT | 2009-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State