Search icon

SOUTHERN BUILDING SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN BUILDING SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN BUILDING SYSTEMS, 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: 01 Aug 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P00000073187
FEI/EIN Number 593669328

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

Address: 7715 ELLIS ROAD, MELBOURNE, FL, 32904
Mail Address: P.O BOX 33517, INDIALANTIC, FL, 32903
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT ANDREW President P.O BOX 33517, INDIALANTIC, FL, 32903
WRIGHT ANDREW Agent 7715 ELLIS ROAD, MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-16 7715 ELLIS ROAD, MELBOURNE, FL 32904 -
CHANGE OF MAILING ADDRESS 2008-04-16 7715 ELLIS ROAD, MELBOURNE, FL 32904 -
REGISTERED AGENT NAME CHANGED 2008-04-16 WRIGHT, ANDREW -
REGISTERED AGENT ADDRESS CHANGED 2008-04-16 7715 ELLIS ROAD, MELBOURNE, FL 32904 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900005761 LAPSED 05-2007-SC-071578 BREVARD CTY CRT 2008-03-25 2013-04-07 $3862.01 RINKER MATERIALS OF FLORIDA, INC., ATTN: LORI GOVANTES, 3365 EAST INDUSTRY ROAD, COCOA, FL 32926
J09001251510 LAPSED 07-012003-CO-54 CTY CT 6TH JUD CIR PINELLAS 2008-02-27 2014-06-29 $4,070.19 BRADCO SUPPLY CORPORATION, 6944 NORTH US HWY 41, APOLLO BEACH, FL 33572
J08900004048 LAPSED 05-2007-015938-XXXX-XX CIR CRT 18TH JUD CIR BREVARD 2008-02-25 2013-03-13 $31266.93 DANA FERRELL, 6776 SHERIDAN ROAD, MELBOURNE VILLAGE, FL 32904
J08900003700 LAPSED 07-20487 CC 05 CTY CRT FOR MIAMI-DADE CTY FL 2008-01-31 2013-03-07 $10208.74 GULFSIDE SUPPLY, INC. D/B/A GULFEAGLE SUPPLY, 1451 CHANNELSIDE DRIVE, TAMPA, FL 33605
J07000400187 LAPSED 05-2007-SC-030382-XXXX-XX BREVARD COUNTY COURT 2007-11-29 2012-12-11 $4,366.99 AMERI-CAN DISPOSAL, L.L.C., 537 SPRING LAKE DR., MELBOURNE, FL 32940

Documents

Name Date
ANNUAL REPORT 2008-04-16
Reg. Agent Resignation 2008-02-19
ANNUAL REPORT 2007-08-28
ANNUAL REPORT 2007-07-20
ANNUAL REPORT 2007-04-13
Reg. Agent Change 2006-08-29
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-06-05
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State