Search icon

GREAT SOUTHERN SERVICES, INC. - Florida Company Profile

Company Details

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

GREAT SOUTHERN SERVICES, 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: 18 Apr 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jun 2021 (4 years ago)
Document Number: M76905
FEI/EIN Number 591539431

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

Address: 4057 David Loop, El Dorado Hills, CA, 95762, US
Mail Address: 4057 David Loop, El Dorado Hills, CA, 95762, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller Kendra K President 4057 David Loop, El Dorado Hills, CA, 95762
Ferwerda Koop R Vice President 167 Fescue Way, Rohnert Park, CA, 94928
Richards Gregory AJr. Agent Longhouse, Richards, Olsen & Rief, PLLC, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 Longhouse, Richards, Olsen & Rief, PLLC, 202 S. Rome Avenue, Suite 100, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-08 4057 David Loop, El Dorado Hills, CA 95762 -
REINSTATEMENT 2021-06-08 - -
CHANGE OF MAILING ADDRESS 2021-06-08 4057 David Loop, El Dorado Hills, CA 95762 -
REGISTERED AGENT NAME CHANGED 2021-06-08 Richards, Gregory A, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-01
REINSTATEMENT 2021-06-08
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-02-21
REINSTATEMENT 2012-11-15
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-04-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State