Search icon

SOUTHERN SATISFACTION FRAMING SUB - CONT. INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN SATISFACTION FRAMING SUB - CONT. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN SATISFACTION FRAMING SUB - CONT. 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: 22 Dec 2003 (21 years ago)
Date of dissolution: 10 Aug 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Aug 2005 (20 years ago)
Document Number: P03000154130
FEI/EIN Number 260076780

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

Address: 114 TOWER RD, PANACEA, FL, 32346
Mail Address: 114 TOWER RD, PANACEA, FL, 32346
ZIP code: 32346
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNT TOM Vice President 114 TOWER RD, PANACEA, FL, 32346
HUNT MICHAEL T President 114 TOWER RD, PANACEA, FL, 32346
HUNT THOMAS S Agent 114 TOWER ROAD, PANACEA, FL, 32346

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-08-10 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-07 114 TOWER ROAD, PANACEA, FL 32346 -
REGISTERED AGENT NAME CHANGED 2005-04-07 HUNT, THOMAS S -
AMENDMENT 2004-10-04 - -
VOLUNTARY DISSOLUTION 2004-10-04 - -
REVOCATION OF VOLUNTARY DISSOLUT 2004-10-04 - -
AMENDMENT 2003-12-26 - -

Documents

Name Date
Voluntary Dissolution 2005-08-10
ANNUAL REPORT 2005-04-07
Voluntary Dissolution 2004-10-04
Revocation of Dissolution 2004-10-04
Amendment 2004-10-04
Amendment 2003-12-26
Domestic Profit 2003-12-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306749888 0419700 2004-03-16 4802-4812 HISPANIOLA AVE, PANAMA CITY BEACH, FL, 32408
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-03-23
Emphasis L: FALL, L: OHPWRLNE
Case Closed 2004-11-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 F06
Issuance Date 2004-06-28
Abatement Due Date 2004-07-01
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2004-06-28
Abatement Due Date 2004-07-01
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2004-06-28
Abatement Due Date 2004-08-13
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 01 Mar 2025

Sources: Florida Department of State