Search icon

SOUTHERN OCEAN CONCEPTS, INC.

Company Details

Entity Name: SOUTHERN OCEAN CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Feb 2001 (24 years ago)
Date of dissolution: 26 Apr 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2010 (15 years ago)
Document Number: P01000019296
FEI/EIN Number 651078678
Address: 8400 LAGOS DE CAMPO BLVD, #209, BLDG. 1, TAMARAC, FL, 33321
Mail Address: C/O ACCOUNTING & BUSINESS CONS, INC, 1535 SE 17TH ST, B-206, FORT LAUDERDALE, FL, 33316
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DOERING GEORGE F Agent 8400 LAGOS DE CAMPO BLVD, TAMARAC, FL, 33321

Director

Name Role Address
MOWER MARILYN M Director 8400 LAGOS DE CAMPO BLVD #209, BLG 1, TAMARAC, FL, 33321
DOERING GEORGE F Director 8400 LAGOS DE CAMPO BLVD #209, BLG 1, TAMARAC, FL, 33321

President

Name Role Address
MOWER MARILYN M President 8400 LAGOS DE CAMPO BLVD #209, BLG 1, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-04-26 No data No data
REGISTERED AGENT NAME CHANGED 2005-04-30 DOERING, GEORGE FJR No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-30 8400 LAGOS DE CAMPO BLVD, #209, BLDG. 1, TAMARAC, FL 33321 No data
CHANGE OF MAILING ADDRESS 2003-04-30 8400 LAGOS DE CAMPO BLVD, #209, BLDG. 1, TAMARAC, FL 33321 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-30 8400 LAGOS DE CAMPO BLVD, #209, BLD 1, TAMARAC, FL 33321 No data

Documents

Name Date
Voluntary Dissolution 2010-04-26
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-17
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-21
Domestic Profit 2001-02-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State