Search icon

SOUTHERN RATE EXCHANGE, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN RATE EXCHANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN RATE EXCHANGE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Feb 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 1996 (29 years ago)
Document Number: L48242
FEI/EIN Number 650173256

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

Address: 1830 radius dr, hollywood, FL, 33020, US
Mail Address: 1830 radius dr, hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SETTEMBRINI THOMAS L President 1830 radius dr, hollywood, FL, 33020
southern rate exchange Agent 1830 radius dr, hollywood, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-20 southern rate exchange -
REGISTERED AGENT ADDRESS CHANGED 2020-02-06 1830 radius dr, # 813, hollywood, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-06 1830 radius dr, # 813, hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2020-02-06 1830 radius dr, # 813, hollywood, FL 33020 -
REINSTATEMENT 1996-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1991-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State