Search icon

SOUTHERN GENTLEMEN, INC. - Florida Company Profile

Company Details

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

SOUTHERN GENTLEMEN, 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: 13 Feb 1987 (38 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: M46618
FEI/EIN Number 592767509

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

Address: 20967 SW 85 PASSAGE, CUTLER BAY, FL, 33189, US
Mail Address: 20967 SW 85 PASSAGE, CUTLER BAY, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSLEY JUANITA L President 20967 SW 85 PASSAGE, CUTLER BAY, FL, 33189
MOSLEY JUANITA L Agent 20967 SW 85 PASSAGE, CUTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2009-05-07 20967 SW 85 PASSAGE, CUTLER BAY, FL 33189 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-07 20967 SW 85 PASSAGE, CUTLER BAY, FL 33189 -
CHANGE OF MAILING ADDRESS 2009-05-07 20967 SW 85 PASSAGE, CUTLER BAY, FL 33189 -
REGISTERED AGENT NAME CHANGED 2009-05-07 MOSLEY, JUANITA L -
AMENDED AND RESTATEDARTICLES 1997-11-26 - -
REINSTATEMENT 1997-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1992-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
Dom/For AR 2011-05-20
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-05-07
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-08-22
ANNUAL REPORT 2002-04-10

Date of last update: 03 May 2025

Sources: Florida Department of State