Search icon

SOUTH WINDS DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH WINDS DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH WINDS DEVELOPMENT, 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: 27 Apr 1989 (36 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: K83894
FEI/EIN Number 592946812

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

Address: 1029 S. FERDON BLVD., STE C, CRESTVIEW, FL, 32536
Mail Address: 1029 S. FERDON BLVD., STE C, CRESTVIEW, FL, 32536
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIOTT, JACK M. Director 125 WINCHESTER WAY, CRESTVIEW, FL
ELLIOTT, JACK M. Vice President 125 WINCHESTER WAY, CRESTVIEW, FL
ELLIOTT, JACK M. Secretary 125 WINCHESTER WAY, CRESTVIEW, FL
ROWELL, G. KEITH Director 912 RUE DE PALM, NICEVILLE, FL
ROWELL, G. KEITH President 912 RUE DE PALM, NICEVILLE, FL
ROWELL, G. KEITH Treasurer 912 RUE DE PALM, NICEVILLE, FL
ELLIOTT, JACK M. Agent 1029 S FERDON BLVD., CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1997-05-16
ANNUAL REPORT 1996-03-12
ANNUAL REPORT 1995-03-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State