Entity Name: | SOUTHERN GHOSTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHERN GHOSTS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Aug 2003 (22 years ago) |
Document Number: | P03000088222 |
FEI/EIN Number |
020628672
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10257 Jepson St, ORLANDO, FL, 32825, US |
Mail Address: | 130 Schneider Blvd, Georgetown, KY, 40324, US |
ZIP code: | 32825 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COUCH RAY | Director | 10257 Jepson St, ORLANDO, FL, 32825 |
COUCH SHARON | Director | 10257 Jepson St, ORLANDO, FL, 32825 |
Davis Robb | Flor | 10257 Jepson St, ORLANDO, FL, 32825 |
Davis Carla | Flor | 10257 Jepson St, ORLANDO, FL, 32825 |
COUCH RAY | Agent | 10257 Jepson St, ORLANDO, FL, 32825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-26 | 10257 Jepson St, ORLANDO, FL 32825 | - |
CHANGE OF MAILING ADDRESS | 2023-03-26 | 10257 Jepson St, ORLANDO, FL 32825 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-26 | 10257 Jepson St, ORLANDO, FL 32825 | - |
REGISTERED AGENT NAME CHANGED | 2006-08-01 | COUCH, RAY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-26 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State