Search icon

SOUTHERN COMFORT AUTO SALES AND SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN COMFORT AUTO SALES AND SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN COMFORT AUTO SALES AND SERVICE, 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: 16 May 2002 (23 years ago)
Date of dissolution: 22 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Nov 2021 (3 years ago)
Document Number: P02000055399
FEI/EIN Number 061672809

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6202 W. LINEBAUGH AVE., TAMPA, FL, 33625
Mail Address: 6202 W. LINEBAUGH AVE., TAMPA, FL, 33625
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TESSNER WILLIAM M President 6202 W. LINEBAUGH AVE., TAMPA, FL, 33625
TESSNER ROXANNE M Secretary 6202 W. LINEBAUGH AVE., TAMPA, FL, 33625
HAYMAN STEPHEN D Agent 6605 GUNN HIGHWAY, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-22 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-03 6605 GUNN HIGHWAY, TAMPA, FL 33625 -
REGISTERED AGENT NAME CHANGED 2004-09-02 HAYMAN, STEPHEN DESQ. -
NAME CHANGE AMENDMENT 2003-04-18 SOUTHERN COMFORT AUTO SALES AND SERVICE, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-22
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State