Entity Name: | SOUTHERN PRINTING, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 01 Sep 1989 (35 years ago) |
Date of dissolution: | 11 Oct 1991 (33 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 11 Oct 1991 (33 years ago) |
Document Number: | L13994 |
FEI/EIN Number | 59-2966952 |
Address: | %WILLIAM TAYLOR PIPKIN, 6C HOLLYWOOD BLVD., SW, FT. WALTON BEACH, FL 32548 |
Mail Address: | %WILLIAM TAYLOR PIPKIN, 6C HOLLYWOOD BLVD., SW, FT. WALTON BEACH, FL 32548 |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIPKIN, WILLIAM TAYLOR | Agent | 6C HOLLYWOOD BLVD., SW, FT. WALTON BEACH, FL 32548 |
Name | Role | Address |
---|---|---|
PIPKIN, W.T. | President | 106G WATER STREET, FT WALTON BEACH, FL |
Name | Role | Address |
---|---|---|
ANDREWS, DERRELL WILSON | Vice President | 431C NORTH SEALANE, FT WALTON BEACH, FL |
Name | Role | Address |
---|---|---|
ANDREWS, DALE JAMES | Secretary | 60 AOK LANE, SHALIMAR, FL |
Name | Role | Address |
---|---|---|
ANDREWS, DALE JAMES | Treasurer | 60 AOK LANE, SHALIMAR, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1990-05-04 | %WILLIAM TAYLOR PIPKIN, 6C HOLLYWOOD BLVD., SW, FT. WALTON BEACH, FL 32548 | No data |
CHANGE OF MAILING ADDRESS | 1990-05-04 | %WILLIAM TAYLOR PIPKIN, 6C HOLLYWOOD BLVD., SW, FT. WALTON BEACH, FL 32548 | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State