Search icon

SOUTHERN COUNTRY HOMES, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN COUNTRY HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN COUNTRY HOMES, 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: 07 Aug 1989 (36 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: L07152
FEI/EIN Number 000000000

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

Address: % WILLIAM GAYNOR, 8201 RIVER RIDGE BLVD., NEW PORT RICHEY, FL, 34654
Mail Address: % WILLIAM GAYNOR, 8201 RIVER RIDGE BLVD., NEW PORT RICHEY, FL, 34654
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAYNOR, WILLIAM Director 8201 RIVER RIDGE BLVD., NEW PORT RICHEY, FL
NEILSEN, HELMER Treasurer 219 FIRST AVE. S. #210, SEATTLE, WA
NEILSEN, HELMER Director 219 FIRST AVE. S. #210, SEATTLE, WA
GARRETT, JANICE Vice President 8201 RIVER RIDGE BLVD., NEW PORT RICHEY, FL
HOBBY, H. CLYDE Secretary 6917 STATE ROAD 54, NEW PORT RICHEY, FL
GAYNOR, WILLIAM Agent 8201 RIVER RIDGE BLVD., NEW PORT RICHEY, FL, 34654
GAYNOR, WILLIAM President 8201 RIVER RIDGE BLVD., NEW PORT RICHEY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State