Search icon

SOUTHERN VISIONS CONSTRUCTION INC.

Company Details

Entity Name: SOUTHERN VISIONS CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Aug 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Dec 2009 (15 years ago)
Document Number: P04000115388
FEI/EIN Number 043796437
Address: 2401 Florida Blvd, South Daytona, FL, 32119, US
Mail Address: 2401 Florida Blvd, South Daytona, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
BOOTON JAMES G Agent 2401 Florida Blvd, South Daytona, FL, 32119

President

Name Role Address
BOOTON JAMES G President 2401 Florida Blvd, South Daytona, FL, 32119

Vice President

Name Role Address
BOOTON BRENDA J Vice President 2401 Florida Blvd, South Daytona, FL, 32119

Corr

Name Role Address
Booton William A Corr 225 Pattagumpus Rd, Medway, ME, 04460

Director

Name Role Address
Booton Shane A Director 9405 Carlton Hills Blvd, Santee, CA, 92071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 2401 Florida Blvd, South Daytona, FL 32119 No data
CHANGE OF MAILING ADDRESS 2018-01-12 2401 Florida Blvd, South Daytona, FL 32119 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 2401 Florida Blvd, South Daytona, FL 32119 No data
CANCEL ADM DISS/REV 2009-12-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2007-11-28 BOOTON, JAMES G No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-10
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State