Search icon

SOUTHERN TRUSS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN TRUSS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN TRUSS, 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: 15 Jan 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P03000005442
FEI/EIN Number 300147772

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

Address: 536 NE LANCASTER STREET, TRENTON, FL, 32693
Mail Address: 536 NE LANCASTER STREET, TRENTON, FL, 32693
ZIP code: 32693
County: Gilchrist
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS DAVE Agent 536 NE LANCASTER STREET, TRENTON, FL, 32693

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-03 536 NE LANCASTER STREET, TRENTON, FL 32693 -
CHANGE OF MAILING ADDRESS 2005-02-03 536 NE LANCASTER STREET, TRENTON, FL 32693 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000396433 ACTIVE 1000000429111 GILCHRIST 2013-02-06 2033-02-13 $ 5,924.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13000396441 LAPSED 1000000429112 GILCHRIST 2013-02-06 2023-02-13 $ 433.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J06000151303 ACTIVE 1000000028485 2006 3624 2006-06-14 2026-07-12 $ 47,326.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J16000702708 ACTIVE 1000000008994 GILCHRIST 2004-12-21 2036-11-03 $ 26,686.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
Off/Dir Resignation 2009-10-16
Reg. Agent Resignation 2009-10-16
Off/Dir Resignation 2007-10-26
ANNUAL REPORT 2007-07-03
REINSTATEMENT 2006-09-29
REINSTATEMENT 2005-02-03
Domestic Profit 2003-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State