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