Search icon

SOUTHERN STAR HOMES & BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN STAR HOMES & BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN STAR HOMES & 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: 31 Aug 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000126021
FEI/EIN Number 201909407

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

Address: 2764 US 27 NORTH, AVON PARK, FL, 33825
Mail Address: P.O. BOX 990, LAKELAND, FL, 33802
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROMER EDREW A Director 3522 LORI LANE NORTH, LAKELAND, FL, 33801
CROMER EDREW A President 3522 LORI LANE NORTH, LAKELAND, FL, 33801
CROMER GRACE D Secretary 1755 NORTH FLORIDA AVE, LAKELAND, FL, 33805
CROMER GRACE D Treasurer 1755 NORTH FLORIDA AVE, LAKELAND, FL, 33805
CROMER EDREW A Agent 3522 LORI LANE NORTH, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-21 2764 US 27 NORTH, AVON PARK, FL 33825 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-21 3522 LORI LANE NORTH, LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 2007-05-21 2764 US 27 NORTH, AVON PARK, FL 33825 -
CANCEL ADM DISS/REV 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2005-02-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000063959 ACTIVE 1000000061264 7432 1696 2007-09-21 2028-02-27 $ 4,863.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J08000063280 ACTIVE 1000000054682 7347 1386 2007-07-03 2028-02-27 $ 8,936.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
ANNUAL REPORT 2007-05-21
ANNUAL REPORT 2006-04-12
REINSTATEMENT 2005-10-07
Amendment 2005-02-22
Domestic Profit 2004-09-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State