Entity Name: | SOUTHERN GOLD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHERN GOLD, 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: | 21 May 2001 (24 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Dec 2016 (8 years ago) |
Document Number: | P01000053203 |
FEI/EIN Number |
593722911
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2675 BAYVIEW DR., NAPLES, FL, 34112 |
Mail Address: | 2675 BAYVIEW DR., NAPLES, FL, 34112 |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAX & FINANCIAL STRATEGISTS, LLC | Agent | - |
HAIL JACK R | Director | 2675 BAYVIEW DRIVE, NAPLES, FL, 34112 |
HAIL JACK R | President | 2675 BAYVIEW DRIVE, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2016-12-13 | SOUTHERN GOLD, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-27 | 28089 VANDERBILT DRIVE, SUITE 201, BONITA SPRINGS, FL 34134 | - |
REGISTERED AGENT NAME CHANGED | 2009-01-24 | TAX & FINANCIAL STRATEGISTS LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-02-20 | 2675 BAYVIEW DR., NAPLES, FL 34112 | - |
CHANGE OF MAILING ADDRESS | 2002-02-20 | 2675 BAYVIEW DR., NAPLES, FL 34112 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-24 |
Name Change | 2016-12-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State