Search icon

SOUTHSIDE INDUSTRIES, INC.

Company Details

Entity Name: SOUTHSIDE INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jul 2001 (24 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P01000074542
FEI/EIN Number 593741441
Address: 908 CHEROKEE CIRCLE, SANFORD, FL, 32773
Mail Address: 908 CHEROKEE CIRCLE, SANFORD, FL, 32773
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
MOORE JERRY A Agent 908 CHEROKEE CIRCLE, SANFORD, FL, 32773

President

Name Role Address
MOORE JERRY A President 908 CHEROKEE CIRCLE, SANFORD, FL, 32773

Vice President

Name Role Address
CRITCHFIELD MARK W Vice President 301 EAST WILDMERE AVE, LONGWOOD, FL, 30750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 908 CHEROKEE CIRCLE, SANFORD, FL 32773 No data
CHANGE OF MAILING ADDRESS 2006-05-01 908 CHEROKEE CIRCLE, SANFORD, FL 32773 No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 908 CHEROKEE CIRCLE, SANFORD, FL 32773 No data
REGISTERED AGENT NAME CHANGED 2005-01-14 MOORE, JERRY A No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000138191 TERMINATED 1000000048535 06673 0453 2007-04-26 2027-05-09 $ 3,293.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-06-02
Domestic Profit 2001-07-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State