Search icon

SOUTHERN HOTEL SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN HOTEL SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN HOTEL SUPPLY, 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: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000069487
FEI/EIN Number 201057926

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

Address: 1121 S. MILITARY TRAIL, 186, DEERFIELD BEACH, FL, 33442
Mail Address: 1121 S. MILITARY TRAIL, 186, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUCHALA MICHELLE Director 1121 S. MILITARY TRAIL, DEERFIELD BEACH, FL, 33442
GOLDRICH DONALD S Agent 480 JEFFERSON DRIVE, DEERFIELD BEACH, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08224900187 GLOBAL HOSPITALITY CONCEPT EXPIRED 2008-08-11 2013-12-31 - 6574 N. STATE RD. 7 STE181, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2005-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-10 1121 S. MILITARY TRAIL, 186, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2005-10-10 1121 S. MILITARY TRAIL, 186, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2005-10-10 480 JEFFERSON DRIVE, 104, DEERFIELD BEACH, FL 33442 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000860321 ACTIVE 1000000489413 BROWARD 2013-04-25 2033-05-03 $ 342.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2009-04-05
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-03-17
ANNUAL REPORT 2006-01-27
REINSTATEMENT 2005-10-10
Domestic Profit 2004-04-26

Date of last update: 02 May 2025

Sources: Florida Department of State