Search icon

ALL SOUTH DELIVERIES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ALL SOUTH DELIVERIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL SOUTH DELIVERIES, 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: 13 Jun 1989 (36 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: K94927
FEI/EIN Number 592951634

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

Address: 101 LOVEJOY RD, FORT WALTON BEACH, FL, 32548, US
Mail Address: PO BOX 790, FT. WALTON BEACH, FL, 32549, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ALL SOUTH DELIVERIES, INC., MISSISSIPPI 604085 MISSISSIPPI
Headquarter of ALL SOUTH DELIVERIES, INC., ALABAMA 000-895-343 ALABAMA

Key Officers & Management

Name Role Address
JENKINS, JAMES C. Director 41 RIDGELAKE DRIVE, MARY ESTHER, FL
PETERSON KENT Director P.O. BOX 5107, DESTIN, FL, 32540
PETERSON KENT Vice President P.O. BOX 5107, DESTIN, FL, 32540
EUBANKS THERESE Director 4337 HIGHWAY 90 EAST, CRESTVIEW, FL, 32539
EUBANKS THERESE Vice President 4337 HIGHWAY 90 EAST, CRESTVIEW, FL, 32539
JENKINS, JAMES C. President 41 RIDGELAKE DRIVE, MARY ESTHER, FL
JENKINS, JAMES C. Secretary 41 RIDGELAKE DRIVE, MARY ESTHER, FL
JENKINS, JAMES C. Agent 101 LOVEJOY RD, FT. WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-04 101 LOVEJOY RD, FORT WALTON BEACH, FL 32548 -
CHANGE OF MAILING ADDRESS 2004-05-04 101 LOVEJOY RD, FORT WALTON BEACH, FL 32548 -
REGISTERED AGENT ADDRESS CHANGED 1993-04-08 101 LOVEJOY RD, FT. WALTON BEACH, FL 32548 -

Documents

Name Date
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-02-09
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-03-20
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State