Entity Name: | SOUTHERN COMFORT TRAVEL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHERN COMFORT TRAVEL, 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: | 03 Jan 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P02000000743 |
FEI/EIN Number |
400002458
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 455 CORDAY ST, PENSACOLA, FL, 32503 |
Mail Address: | 5400 FLINTWOOD CIRCLE, PENSACOLA, FL, 32504 |
ZIP code: | 32503 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH JERRI L | President | 5400 FLINTWOOD CIRCLE, PENSACOLA, FL, 32504 |
STEVISON VICKI | Vice President | 926 E BLOUNT ST, PENSACOLA, FL, 32503 |
SMITH JERRI L | Agent | 5400 FLINTWOOD CIRCLE, PENSACOLA, FL, 32504 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2005-06-30 | 455 CORDAY ST, PENSACOLA, FL 32503 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-06-30 | 5400 FLINTWOOD CIRCLE, PENSACOLA, FL 32504 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-08-07 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-04-19 |
ANNUAL REPORT | 2014-02-21 |
ANNUAL REPORT | 2013-03-10 |
ANNUAL REPORT | 2012-03-13 |
ANNUAL REPORT | 2011-02-11 |
ANNUAL REPORT | 2010-01-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State