Search icon

COMICS SOUTH, INC. - Florida Company Profile

Company Details

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

COMICS SOUTH, 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: 08 Jan 1990 (35 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L41975
FEI/EIN Number 593000164

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

Address: 17 W. MONUMENT AVE., KISSIMMEE, FL, 34745, US
Mail Address: 2625 ORCHID LANE, KISSIMMEE, FL, 34744, US
ZIP code: 34745
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE, GREGORY E. President 17 W. MONUMENT AVE, KISSIMMEE, FL
WHITE, LISA A. Secretary 17 W. MONUMENT AVE., KISSIMMEE, FL
WHITE, GREGORY E. Agent 615 N MAIN ST, KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 17 W. MONUMENT AVE., KISSIMMEE, FL 34745 -
CHANGE OF MAILING ADDRESS 2011-04-21 17 W. MONUMENT AVE., KISSIMMEE, FL 34745 -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State