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 |
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 |
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 |
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 | - | - |
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 |
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