Search icon

SOUTHERN COMFORT PARK, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN COMFORT PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN COMFORT PARK, 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: 05 Jan 2001 (24 years ago)
Document Number: P01000002243
FEI/EIN Number 593691219

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

Mail Address: 10912 N 56th Street, Temple Terrace, FL, 33617, US
Address: 24479 U.S. Highway 19 North, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOSS JAMES C Director 1003 Cleveland Street, tampa, FL, 33606
GOSS TRENT C Vice President 1003 Cleveland Street, tampa, FL, 33606
GOSS TRENT C Agent 10912 N 56th Street, Temple Terrace, FL, 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000032092 SOUTHERN COMFORT STORAGE ACTIVE 2010-04-10 2025-12-31 - 1003 CLEVELAND STREET, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-26 24479 U.S. Highway 19 North, CLEARWATER, FL 33763 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 10912 N 56th Street, Temple Terrace, FL 33617 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-22 24479 U.S. Highway 19 North, CLEARWATER, FL 33763 -
REGISTERED AGENT NAME CHANGED 2012-03-09 GOSS, TRENT C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000004850 TERMINATED 522004CC008460XXCOCO COUNTY COURT, PINELLAS COUNTY 2004-11-23 2010-01-12 $17,780.00 ROSE M. GREFENSTETTE, 2967 JACKSRUN ROAD, APARTMENT 214, WHITE OAK, PA 15131

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State