Search icon

SOUTHERN TRADITIONS OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: SOUTHERN TRADITIONS OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Nov 2000 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000109674
FEI/EIN Number 593684827
Address: 622 BOWERS LANE, SAINT AUGUSTINE, FL, 32080
Mail Address: 622 BOWERS LANE, SAINT AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
WALSH JEREMIAH J Agent 622 BOWERS LANE, SAINT AUGUSTINE, FL, 32080

President

Name Role Address
WALSH JEREMIAH J President 622 BOWERS LANE, SAINT AUGUSTINE, FL, 32080

Vice President

Name Role Address
WALSH CORI Vice President 622 BOWERS LANE, SAINT AUGUSTINE, FL, 32080

Treasurer

Name Role Address
HARBISON DANIEL Treasurer 622 BOWERS LANE, SAINT AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2007-10-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-02 622 BOWERS LANE, SAINT AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2005-05-02 622 BOWERS LANE, SAINT AUGUSTINE, FL 32080 No data
REGISTERED AGENT NAME CHANGED 2005-05-02 WALSH, JEREMIAH J No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-02 622 BOWERS LANE, SAINT AUGUSTINE, FL 32080 No data

Documents

Name Date
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-24
Amendment 2007-10-15
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-03-22
ANNUAL REPORT 2005-06-02
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State