Entity Name: | SOUTHERN GLADES CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHERN GLADES CORPORATION 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: | 13 Dec 2001 (23 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P01000118088 |
FEI/EIN Number |
300030421
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 12039 SW 132 CT, Miami, FL, 33186, US |
Address: | 1720 S.W. 137 WAY, MIRAMAR, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALLIK DIPAK K | President | 1359 WASHINGTON AVE, MIAMI BEACH, FL, 33139 |
BAKTIER KHAN | Vice President | 12039 SW 132 CT, Miami, FL, 33186 |
SHAKILA AZAM | Secretary | 1720 S.W. 137 WAY, MIRAMAR, FL, 33027 |
MALLIK DIPAK K | Agent | 1359 WASHINGTON AVE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2019-03-26 | 1720 S.W. 137 WAY, MIRAMAR, FL 33027 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-12 | 1720 S.W. 137 WAY, MIRAMAR, FL 33027 | - |
CANCEL ADM DISS/REV | 2009-03-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-02-25 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-02-28 |
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-03-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State