Search icon

SOUTHLAND AUCTION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHLAND AUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHLAND AUCTION, 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: 09 Mar 1989 (36 years ago)
Date of dissolution: 10 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2023 (2 years ago)
Document Number: K71510
FEI/EIN Number 592938621

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

Address: 17429 US 441 North, White Springs, FL, 32096, US
Mail Address: 17429 N US Hwy 441, White Springs, FL, 32096, US
ZIP code: 32096
County: Hamilton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Berry Jack P Vice President 17429 N US Hwy 441, white springs, FL, 32096
Berry Jackson PSr. President 17429 N US Hwy 441, White Springs, FL, 32096
BERRY, J.P., SR. Agent 17429 US 441 North, White Springs, FL, 32096

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-10 - -
CHANGE OF MAILING ADDRESS 2022-03-24 17429 US 441 North, White Springs, FL 32096 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 17429 US 441 North, White Springs, FL 32096 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 17429 US 441 North, White Springs, FL 32096 -
REINSTATEMENT 2011-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2001-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1994-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000302882 TERMINATED 1000000152780 COLUMBIA 2009-12-04 2030-02-16 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10000302916 TERMINATED 1000000152785 COLUMBIA 2009-12-04 2030-02-16 $ 378.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10000303211 TERMINATED 1000000152842 COLUMBIA 2009-12-04 2030-02-16 $ 868.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10000303245 TERMINATED 1000000152849 COLUMBIA 2009-12-04 2030-02-16 $ 919.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-10
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State