Search icon

SOUTH OF THE BORDER CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH OF THE BORDER CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH OF THE BORDER CONSTRUCTION, 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: 24 Feb 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P03000022046
FEI/EIN Number 113678344

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

Address: 13635 21ST STREET, DADE CITY, FL, 33525
Mail Address: 13635 21ST STREET, DADE CITY, FL, 33525
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMPTON DAVID L President 13635 21ST STREET, DADE CITY, FL, 33525
HAMPTON DAVID L Director 13635 21ST STREET, DADE CITY, FL, 33525
ANKERS KENNETH C Vice President 13635 21ST STREET, DADE CITY, FL, 33525
ANKERS KENNETH C Director 13635 21ST STREET, DADE CITY, FL, 33525
ANKERS KENNETH C Secretary 13635 21ST STREET, DADE CITY, FL, 33525
ANKERS KENNETH C Treasurer 13635 21ST STREET, DADE CITY, FL, 33525
HAMPTON DAVID L Agent 13635 21ST STREET, DADE CITY, FL, 33525

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-03-20 HAMPTON, DAVID L -
CHANGE OF PRINCIPAL ADDRESS 2005-01-24 13635 21ST STREET, DADE CITY, FL 33525 -
CHANGE OF MAILING ADDRESS 2005-01-24 13635 21ST STREET, DADE CITY, FL 33525 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-24 13635 21ST STREET, DADE CITY, FL 33525 -

Documents

Name Date
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-02-23
Domestic Profit 2003-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State