Search icon

SOUTHERN METAL PRODUCTS, INC. - Florida Company Profile

Company Details

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

SOUTHERN METAL PRODUCTS, 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 Jan 2000 (25 years ago)
Date of dissolution: 12 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Sep 2023 (2 years ago)
Document Number: P00000006948
FEI/EIN Number 621667084

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

Address: 1204 ARIOLA, PENSACOLA BEACH, FL, 32561, US
Mail Address: P O BOX 997, GULF BREEZE, FL, 32562, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIDSON JAMES F President 1204 ARIOLA, PENSACOLA BEACH, FL, 32561
DAVIDSON JAMES F Director 1204 ARIOLA, PENSACOLA BEACH, FL, 32561
DAVIDSON JAMES F Agent 1204 ARIOLA, PENSACOLA BEACH, FL, 32561

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-12 - -
CHANGE OF MAILING ADDRESS 2023-03-07 1204 ARIOLA, PENSACOLA BEACH, FL 32561 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 1204 ARIOLA, PENSACOLA BEACH, FL 32561 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 1204 ARIOLA, PENSACOLA BEACH, FL 32561 -

Documents

Name Date
Voluntary Dissolution 2023-09-12
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State