Search icon

SOUTHPORT DEVELOPMENT CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTHPORT DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHPORT DEVELOPMENT CORP. 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: 20 Feb 1989 (36 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: K66757
FEI/EIN Number 581832728

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

Address: % CAMPBELL & FLEMING, 250 PARK AVENUE, NEW YORK, NY, 10177, US
Mail Address: % CAMPBELL & FLEMING, 250 PARK AVENUE, NEW YORK, NY, 10177, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNALLY JAMES E Agent MCNALLY & WALKER, SUITE 804, CORAL GABLES, FL, 33134
FRIMMER, RICK L. President 1155 HAGUES MILL ROAD, AMBLER, PA
FLEMING, DAVID E. Secretary 250 PARK AVENUE, NEW YORK, NY
KITCHIN, EDWARD D. Treasurer 9 BLUEBERRY HILL ROAD, ANDOVER, MA

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF MAILING ADDRESS 1996-01-30 % CAMPBELL & FLEMING, 250 PARK AVENUE, NEW YORK, NY 10177 -
CHANGE OF PRINCIPAL ADDRESS 1996-01-30 % CAMPBELL & FLEMING, 250 PARK AVENUE, NEW YORK, NY 10177 -
REGISTERED AGENT ADDRESS CHANGED 1994-12-29 MCNALLY & WALKER, SUITE 804, 2655 LEJUNE ROAD, CORAL GABLES, FL 33134 -
REINSTATEMENT 1994-12-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1992-12-03 - -
REGISTERED AGENT NAME CHANGED 1992-12-03 MCNALLY, JAMES ESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
AMENDMENT 1990-07-30 - -

Documents

Name Date
ANNUAL REPORT 1996-01-30
ANNUAL REPORT 1995-04-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State