SOUTHERN AUTOMOTIVE, INC. - Florida Company Profile

Entity Name: | SOUTHERN AUTOMOTIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Dec 1988 (37 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 |
Address: | 4070 S. Pipkin Road, Lakeland, FL, 33811, US |
Mail Address: | PO BOX 470367, CELEBRATION, FL, 34747 |
ZIP code: | 33811 |
City: | Lakeland |
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 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State