Search icon

SOUTH ATLANTIC ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH ATLANTIC ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH ATLANTIC ASSOCIATES, 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: 18 Nov 2003 (21 years ago)
Date of dissolution: 08 Apr 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2010 (15 years ago)
Document Number: P03000134958
FEI/EIN Number 200415762

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

Address: 7891 WEST FLAGLER STREET, SUITE 333, MIAMI, FL, 33144, US
Mail Address: 7891 WEST FLAGLER STREET, SUITE 333, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HODGSON MICHELE President 9357 FONTAINEBLEAU BLVD., #D-310, MIAMI, FL, 33172
PFETZING ALIXE Agent 9375 FONTAINEBLEAU BLVD., MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-02 7891 WEST FLAGLER STREET, SUITE 333, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2007-08-02 7891 WEST FLAGLER STREET, SUITE 333, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-04 9375 FONTAINEBLEAU BLVD., #L-216, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2005-03-21 PFETZING, ALIXE -

Documents

Name Date
Voluntary Dissolution 2010-04-08
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-08-02
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-03-21
Off/Dir Resignation 2005-02-12
Off/Dir Resignation 2004-10-07
ANNUAL REPORT 2004-04-19
Domestic Profit 2003-11-19

Date of last update: 03 May 2025

Sources: Florida Department of State