Search icon

SOUTHSTAR REALTY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHSTAR REALTY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHSTAR REALTY GROUP, 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: 15 Jun 1990 (35 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L81040
FEI/EIN Number 593020212

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

Address: 110 E. MERRITT ISLAND CSWY., MERRITT ISLAND, FL, 32952, US
Mail Address: 1400 Palm Bay Road NE, Plam Bay, FL, 32905, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALVIN TERRENCE P President 110 E. MERRITT ISLAND CSWY., MERRITT ISLAND, FL, 32952
GALVIN TERRENCE P Secretary 110 E. MERRITT ISLAND CSWY., MERRITT ISLAND, FL, 32952
GALVIN TERRENCE P Treasurer 110 E. MERRITT ISLAND CSWY., MERRITT ISLAND, FL, 32952
GALVIN TERRENCE P Director 110 E. MERRITT ISLAND CSWY., MERRITT ISLAND, FL, 32952
GALVIN, TERRENCE P Agent 1400 Palm Bay Road NE, Plam Bay, FL, 32905

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000108260 SOUND HEARING CENTERS EXPIRED 2010-11-29 2015-12-31 - 110 EAST MERRITT ISLAND CSWY, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 110 E. MERRITT ISLAND CSWY., MERRITT ISLAND, FL 32952 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 1400 Palm Bay Road NE, Suite C, Plam Bay, FL 32905 -
CHANGE OF MAILING ADDRESS 2014-01-09 110 E. MERRITT ISLAND CSWY., MERRITT ISLAND, FL 32952 -
REINSTATEMENT 2011-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2001-01-22 GALVIN, TERRENCE P -
REINSTATEMENT 1997-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1993-03-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000181141 LAPSED 05-2016-CA-050315-XXXX-XX CIRCUIT COURT, BREVARD COUNTY 2017-03-08 2022-03-31 $74,560.47 GN HEARING CARE CORPORATION DBA RESOUND ADBA GN RESOUND, 8001 EAST BLOOMINGTON FREEWAY, BLOOMINGTON MN 55420

Documents

Name Date
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-06-11
ANNUAL REPORT 2012-03-21
REINSTATEMENT 2011-12-15
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-06-19
ANNUAL REPORT 2008-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State