Search icon

SOUTHERN LONGVIEW ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN LONGVIEW ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN LONGVIEW ASSOCIATES, 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: 30 Apr 2004 (21 years ago)
Date of dissolution: 11 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2022 (3 years ago)
Document Number: P04000071174
FEI/EIN Number 562455542

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

Address: 4024 SCENIC DRIVE, MIDDLEBURG, FL, 32068, US
Mail Address: 4024 SCENIC DRIVE, MIDDLEBURG, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADSHAW MICHAEL A President 4024 SCENIC DRIVE, MIDDLEBURG, FL, 32068
BRADSHAW MICHAEL A Agent 4024 SCENIC DRIVE, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-11 - -
REINSTATEMENT 2016-12-07 - -
REGISTERED AGENT NAME CHANGED 2016-12-07 BRADSHAW, MICHAEL A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2006-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-11
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-12-07
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-07-01
ANNUAL REPORT 2013-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State