Search icon

SOUTHERN MOTORS & CONVERSION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN MOTORS & CONVERSION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN MOTORS & CONVERSION, 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: 10 Feb 2000 (25 years ago)
Document Number: P00000016266
FEI/EIN Number 593631123

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

Address: 415 Cox Road, COCOA, FL, 32926, US
Mail Address: 4139 James Road, Cocoa, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERSINGER WILLIAM P President 415 Cox Road, COCOA, FL, 32926
PERSINGER WILLIAM P Director 415 Cox Road, COCOA, FL, 32926
PERSINGER WILLIAM P Agent 415 Cox Road, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-10 415 Cox Road, COCOA, FL 32926 -
CHANGE OF MAILING ADDRESS 2020-02-10 415 Cox Road, COCOA, FL 32926 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-10 415 Cox Road, COCOA, FL 32926 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State