Search icon

SOUTHERN VENTURES & INVESTMENT, INC.

Company Details

Entity Name: SOUTHERN VENTURES & INVESTMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Sep 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jul 2019 (6 years ago)
Document Number: P01000092438
FEI/EIN Number 651144152
Address: 7940 ALHAMBRA BLVD, MIRAMAR, FL, 33023, US
Mail Address: 7940 ALHAMBRA BLVD, MIRAMAR, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KOW-EBANKS PAULA S Agent 7940 ALHAMBRA BLVD, MIRAMAR, FL, 33023

Chief Operating Officer

Name Role Address
KOW-EBANKS PAULA S Chief Operating Officer 7940 ALHAMBRA BLVD, MIRAMAR, FL, 33023

President

Name Role Address
Ebanks Andrew K President 7940 Alhambra Blvd, Miramar, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000037522 S.V.I TRANSPORTATION ACTIVE 2017-04-07 2027-12-31 No data 7940 ALHAMBRA BLVD, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-11-04 7940 ALHAMBRA BLVD, MIRAMAR, FL 33023 No data
CHANGE OF MAILING ADDRESS 2019-11-04 7940 ALHAMBRA BLVD, MIRAMAR, FL 33023 No data
REGISTERED AGENT ADDRESS CHANGED 2019-11-04 7940 ALHAMBRA BLVD, MIRAMAR, FL 33023 No data
AMENDMENT 2019-07-29 No data No data
REGISTERED AGENT NAME CHANGED 2009-03-23 KOW-EBANKS, PAULA SPRES No data
AMENDMENT 2006-09-05 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000254376 TERMINATED 1000000435871 BROWARD 2013-01-25 2033-01-30 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000099086 TERMINATED 1000000335840 BROWARD 2012-12-26 2033-01-16 $ 614.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-24
AMENDED ANNUAL REPORT 2019-11-04
Amendment 2019-07-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State