Search icon

SOUTHERN DESIGN BUILDERS, INC.

Company Details

Entity Name: SOUTHERN DESIGN BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Sep 2000 (24 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P00000086206
FEI/EIN Number 593671602
Address: 12175 5th Street East, Treasure Island, FL, 33706, US
Mail Address: P O BOX 1098, ST. PETERSBURG, FL, 33731-1098
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Pruitt James AIII Agent 12175 5th Street East, Treasure Island, FL, 33706

President

Name Role Address
PRUITT JAMES AIII President 12175 5th Street East, Treasure Island, FL, 33706

Secretary

Name Role Address
PRUITT JAMES AIII Secretary 12175 5th Street East, Treasure Island, FL, 33706

Treasurer

Name Role Address
PRUITT JAMES AIII Treasurer 12175 5th Street East, Treasure Island, FL, 33706

Director

Name Role Address
PRUITT JAMES AIII Director 12175 5th Street East, Treasure Island, FL, 33706

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-22 12175 5th Street East, Treasure Island, FL 33706 No data
REGISTERED AGENT NAME CHANGED 2013-02-22 Pruitt, James A, III No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-22 12175 5th Street East, Treasure Island, FL 33706 No data
CHANGE OF MAILING ADDRESS 2004-02-08 12175 5th Street East, Treasure Island, FL 33706 No data

Documents

Name Date
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-02-22
ANNUAL REPORT 2012-01-28
ANNUAL REPORT 2011-02-19
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State