Search icon

SOUTHERN ESTATES LTD., INC.

Company Details

Entity Name: SOUTHERN ESTATES LTD., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Mar 1988 (37 years ago)
Date of dissolution: 12 Apr 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2010 (15 years ago)
Document Number: M73103
FEI/EIN Number 65-0041711
Address: PHILLIP C. THOMAS, 11469 SW 82ND CT. RD., OCALA, FL 34481
Mail Address: PHILLIP C. THOMAS, 11469 SW 82ND CT. RD., OCALA, FL 34481
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS, PHILLIP CMR. Agent 11469 SW 82ND CRT RD, OCALA, FL 34481-3566

Director

Name Role Address
THOMAS, PHILLIP C. Director 11469 SW 82 ND CRT RD, OCALA, FL 34481-3556
THOMAS, CAROL ANN Director 11469 SW 82ND CRT RD, OCALA, FL 34481

President

Name Role Address
THOMAS, PHILLIP C. President 11469 SW 82 ND CRT RD, OCALA, FL 34481-3556

Secretary

Name Role Address
THOMAS, CAROL ANN Secretary 11469 SW 82ND CRT RD, OCALA, FL 34481

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-04-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-30 11469 SW 82ND CRT RD, OCALA, FL 34481-3566 No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-05 PHILLIP C. THOMAS, 11469 SW 82ND CT. RD., OCALA, FL 34481 No data
CHANGE OF MAILING ADDRESS 2007-03-05 PHILLIP C. THOMAS, 11469 SW 82ND CT. RD., OCALA, FL 34481 No data
REGISTERED AGENT NAME CHANGED 2004-02-06 THOMAS, PHILLIP CMR. No data

Documents

Name Date
Voluntary Dissolution 2010-04-12
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-02-10
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-02-06
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-01-29

Date of last update: 04 Feb 2025

Sources: Florida Department of State