Search icon

STRAIGHT LINE SOUTHERN SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: STRAIGHT LINE SOUTHERN SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRAIGHT LINE SOUTHERN SERVICES, 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: 15 Dec 2000 (24 years ago)
Document Number: P00000114727
FEI/EIN Number 061603365

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

Mail Address: 6105 FAIRLANE DRIVE, CLARENCE CENTER, NY, 14032
Address: 6105 FAIRLANE DRIVE, CLARENCE, NY, 14032
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Server Gary Preside Agent 20572 Benissimo Drive, Venice, FL, 34293
SERVER GARY E Director 6105 FAIRLANE DR, CLARENCE CENTER, NY, 14032

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-05 Server, Gary, President -
REGISTERED AGENT ADDRESS CHANGED 2023-03-05 20572 Benissimo Drive, Venice, FL 34293 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 6105 FAIRLANE DRIVE, CLARENCE, NY 14032 -
CHANGE OF MAILING ADDRESS 2001-03-27 6105 FAIRLANE DRIVE, CLARENCE, NY 14032 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State