Search icon

SOUTHERN TRACTOR WORK, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN TRACTOR WORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN TRACTOR WORK, 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 Dec 2003 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P03000155156
FEI/EIN Number 200514126

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

Address: 500 Palmer St., GREEN COVE SPRINGS, FL, 32043, US
Mail Address: PO Box 575, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINNEAR JAMES R President PO Box 575, GREEN COVE SPRINGS, FL, 32043
BARNES & JAMES, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-09 500 Palmer St., Unit 575, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF MAILING ADDRESS 2018-07-09 500 Palmer St., Unit 575, GREEN COVE SPRINGS, FL 32043 -
REINSTATEMENT 2017-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-01-23 BARNES & JAMES, P.A. -
REINSTATEMENT 2015-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-07-09
REINSTATEMENT 2017-06-21
REINSTATEMENT 2015-01-23
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-03-13
ANNUAL REPORT 2010-05-25
ANNUAL REPORT 2009-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State