Search icon

COMSOUTH, INC. - Florida Company Profile

Company Details

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

COMSOUTH, 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: 09 Sep 1988 (37 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: M97873
FEI/EIN Number 592910241

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

Address: 1485 SHADWELL CIRCLE, HEATHROW, FL, 32746, US
Mail Address: P.O. BOX 470398, STE. C, LAKE MONROE, FL, 32747, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VORENKAMP, DAVID I. President P.O. BOX 470398 N/A, LAKE MONROE, FL, 32747
WILLIAM C. BARKER Vice President P.O. BOX 470398, LAKE MONROE, FL, 32747
VORENKAMP, DAVID I. Agent 1120 W. FIRST STREET, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 1485 SHADWELL CIRCLE, HEATHROW, FL 32746 -
CHANGE OF MAILING ADDRESS 1995-05-01 1485 SHADWELL CIRCLE, HEATHROW, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 1994-04-28 1120 W. FIRST STREET, STE. C, SANFORD, FL 32771 -

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State