Search icon

SOUTHERN TRADITION BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN TRADITION BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN TRADITION BUILDERS, 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: 26 Apr 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P04000067546
FEI/EIN Number 030540751

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

Address: 111 BELLE FORBES LANE, CRAWFORDVILLE, FL, 32327
Mail Address: 111 BELLE FORBES LANE, CRAWFORDVILLE, FL, 32327
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER RICHARD DAVID President 111 BELLE FORBES LANE, CRAWFORDVILLE, FL, 32327
MARSHALL ANTHONY J Vice President 64 CRESTWOOD DR, CRAWFORDVILLE, FL, 32327
MILLER RICHARD DAVID Agent 111 BELLE FORBES LANE, CRAWFORDVILLE, FL, 32327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08199700011 SOUTHEASTERN EXTERIORS EXPIRED 2008-07-17 2013-12-31 - 111 BELLE FORBES LN, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 111 BELLE FORBES LANE, CRAWFORDVILLE, FL 32327 -
CHANGE OF MAILING ADDRESS 2009-04-29 111 BELLE FORBES LANE, CRAWFORDVILLE, FL 32327 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 111 BELLE FORBES LANE, CRAWFORDVILLE, FL 32327 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000597529 INACTIVE WITH A SECOND NOTICE FILED 12-151-CA CIR. CT. WAKULLA CTY. FL 2012-09-06 2017-09-12 $42,216.50 CENTENNIAL BANK, 620 CHESTNUT STREET, CONWAY, ARKANSAS 72032

Documents

Name Date
REINSTATEMENT 2011-02-23
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-07-08
Domestic Profit 2004-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State