Search icon

SOUTHLAND CONSTRUCTION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHLAND CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHLAND CONSTRUCTION SERVICES, 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: 14 Jul 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P03000076622
FEI/EIN Number 320084936

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

Address: 9810 US HWY 92E, TAMPA, FL, 33610, US
Mail Address: 9810 US HWY 92E, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMBETH PATRICK J President 22018 CARSON DRIVE, LAND O LAKES, FL, 34639
HAYES STEPHEN R Secretary 3705 LITHIA RIDGE BLVD, VALRICO, FL, 33596
LAMBETH PATRICK J Agent 9810 E US HIGHWAY 92, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 9810 US HWY 92E, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2014-01-10 9810 US HWY 92E, TAMPA, FL 33610 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 9810 E US HIGHWAY 92, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 2012-04-18 LAMBETH, PATRICK J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000008625 TERMINATED 1000000730340 HILLSBOROU 2016-12-28 2027-01-04 $ 464.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000221683 ACTIVE 1000000708693 HILLSBOROU 2016-03-22 2026-03-30 $ 1,554.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15001093315 ACTIVE 1000000700162 HILLSBOROU 2015-11-17 2025-12-04 $ 1,072.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15001074166 ACTIVE 1000000697188 HILLSBOROU 2015-10-19 2025-12-04 $ 1,744.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000917145 LAPSED 10-001587 13TH JUDICIAL CIRCUIT CT 2014-07-30 2019-10-09 $560,238.55 BMO HARRIS BANK, ATTN: MS. ROSE HAMILTON, 3601 N. HALSTED ST., CHICAGO, IL 60613
J13001517516 LAPSED 1000000543189 HILLSBOROU 2013-09-26 2023-10-03 $ 6,617.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000991878 LAPSED 1000000512587 HILLSBOROU 2013-05-16 2023-05-22 $ 428.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000778996 LAPSED 1000000394950 HILLSBOROU 2012-10-09 2022-10-25 $ 15,918.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000555758 LAPSED 11-13459 13TH JUDICIAL HILLSBOROUGH COU 2012-06-06 2017-08-20 $1,064,772.35 WELLS FARGO BANK, N.A., C/O JASON ALPERT, 100 S. ASHLEY DRIVE, 8TH FLOOR, STE 830, TAMPA, FL 33602
J13000220898 LAPSED 2011CC183320 ORANGE COUNTY 2012-05-24 2018-01-30 $10,954.41 CITY ELECTRIC SUPPLY COMPANY, 6827 N. ORANGE BLOSSOM TRAIL, SUITE 2, ORLANDO, FL 32810

Documents

Name Date
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State