Search icon

SOUTHERN EXPOSURE HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN EXPOSURE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN EXPOSURE HOLDINGS, 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: 02 Feb 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P04000020674
FEI/EIN Number 203076316

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

Address: 5610 ZIP DR, FT MYERS, FL, 33905
Mail Address: 5610 ZIP DR, FT MYERS, FL, 33905
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRADELLA FRANK J Director 1500 DRAGON ST STE B, DALLAS, TX, 75207
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 5610 ZIP DR, FT MYERS, FL 33905 -
CHANGE OF MAILING ADDRESS 2006-04-28 5610 ZIP DR, FT MYERS, FL 33905 -
CANCEL ADM DISS/REV 2005-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-02-24 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2004-02-24 CORPORATION SERVICE COMPANY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001730853 TERMINATED 1000000504798 LEON 2013-05-15 2033-12-12 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000486630 TERMINATED 1000000360203 LEON 2013-02-22 2033-02-27 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000338833 TERMINATED 1000000265522 LEON 2012-04-18 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2008-03-20
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-04-28
REINSTATEMENT 2005-10-05
Reg. Agent Change 2004-02-24
Domestic Profit 2004-02-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State