Search icon

SOUTHERLY INTERIORS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERLY INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERLY INTERIORS, 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: 26 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2012 (13 years ago)
Document Number: P04000022965
FEI/EIN Number 200716439

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

Address: 47 11th Street, Apalachicola, FL, 32320, US
Mail Address: 47 11th Street, Apalachicola, FL, 32320, US
ZIP code: 32320
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORBETT GWEN S Agent 47 11th Street, Apalachicola, FL, 32320
CORBETT GWEN S President 47 11th Street, Apalachicola, FL, 32320
CORBETT REG D Vice President 47 11th Street, Apalachicola, FL, 32320

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-17 47 11th Street, Apalachicola, FL 32320 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-17 47 11th Street, Apalachicola, FL 32320 -
CHANGE OF MAILING ADDRESS 2018-02-17 47 11th Street, Apalachicola, FL 32320 -
REINSTATEMENT 2012-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2009-04-10 CORBETT, GWEN S -
CANCEL ADM DISS/REV 2006-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State