Search icon

SOUTHERN AUTOMOTIVE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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