Search icon

SOUTHERN WOODS SIGNAGE/FURNISHINGS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN WOODS SIGNAGE/FURNISHINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN WOODS SIGNAGE/FURNISHINGS, 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: 06 Dec 1988 (36 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: K50566
FEI/EIN Number 592918625

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

Address: 5549 Ft. Caroline Rd., JACKSONVILLE, FL, 32277, US
Mail Address: 5549 Ft. Caroline Rd, JACKSONVILLE, FL, 32277, US
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAVES DAVID B Director 7136 SILVER LAKE TERR, JACKSONVILLE, FL, 32216
GRAVES DAVID B Agent 7136 SILVER LAKE TERR, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-08 5549 Ft. Caroline Rd., Suite 160, JACKSONVILLE, FL 32277 -
CHANGE OF MAILING ADDRESS 2016-04-08 5549 Ft. Caroline Rd., Suite 160, JACKSONVILLE, FL 32277 -
CANCEL ADM DISS/REV 2010-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2005-02-28 7136 SILVER LAKE TERR, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2002-02-28 GRAVES, DAVID B -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000238116 TERMINATED 1000000260900 DUVAL 2012-03-26 2032-03-28 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-04-01
REINSTATEMENT 2010-04-29
ANNUAL REPORT 2008-03-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308434158 0419700 2005-09-20 6141 CHESTER AVE, JACKSONVILLE, FL, 32217
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2005-09-20
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2006-04-19

Related Activity

Type Inspection
Activity Nr 308432905

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 2005-09-23
Abatement Due Date 2005-09-28
Nr Instances 1
Nr Exposed 1
Gravity 01
308432905 0419700 2005-08-10 6141 CHESTER AVE, JACKSONVILLE, FL, 32217
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-08-10
Emphasis S: AMPUTATIONS
Case Closed 2005-09-22

Related Activity

Type Complaint
Activity Nr 205470230
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 2005-08-29
Abatement Due Date 2005-09-01
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 2005-08-29
Abatement Due Date 2005-09-01
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 2005-08-29
Abatement Due Date 2005-09-01
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 2005-08-29
Abatement Due Date 2005-09-09
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 2005-08-29
Abatement Due Date 2005-09-09
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 2
Gravity 03

Date of last update: 02 Mar 2025

Sources: Florida Department of State