Search icon

JOSE SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: JOSE SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE SOUTH, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Apr 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000038319
FEI/EIN Number 582617397

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

Address: 2600 WESTMINISTER TERR., OVIEDO, FL, 32765
Mail Address: 2600 WESTMINISTER TERR., OVIEDO, FL, 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWORD JOHN C Vice President P.O. BOX 100, OWENTON, KY, 40359
SWORD PAUL D Vice President 1730 BOONESBORO ROAD, RICHMOND, KY, 40475
RANALDI JOSEPH A President 2600 WESTMINSTER TERRACE, OVIEDO, FL, 32765
SWORD JOHN D Secretary 300 PROVIDER COURT, SUITE 100, RICHMOND, KY, 40475
SWORD JOHN D Treasurer 300 PROVIDER COURT, SUITE 100, RICHMOND, KY, 40475
OUSLEY DELBERT V Vice President 300 PROVIDER COURT, SUITE 100, RICHMOND, KY, 40475
RANALDI JOSEPH A Agent 2600 WESTMINISTER TERR., OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-04-18
Domestic Profit 2001-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State