Entity Name: | SOUTHREP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Feb 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P05000018512 |
FEI/EIN Number | 522451813 |
Address: | 6821 CABALLERO COURT, JACKSONVILLE, FL, 32217 |
Mail Address: | 6821 CABALLERO COURT, JACKSONVILLE, FL, 32217 |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LITTLETON L.S. | Agent | 6821 CABALLERO CT, JACKSONVILLE, FL, 32217 |
Name | Role | Address |
---|---|---|
BURNSED GEORGE E | President | 6821 CABALLERO COURT, JACKSONVILLE, FL, 32217 |
Name | Role | Address |
---|---|---|
BURNSED GEORGE E | Director | 6821 CABALLERO COURT, JACKSONVILLE, FL, 32217 |
LITTLETON L.S. | Director | 6821 CABALLERO COURT, JACKSONVILLE, FL, 32217 |
Name | Role | Address |
---|---|---|
LITTLETON L.S. | Secretary | 6821 CABALLERO COURT, JACKSONVILLE, FL, 32217 |
Name | Role | Address |
---|---|---|
LITTLETON L.S. | Treasurer | 6821 CABALLERO COURT, JACKSONVILLE, FL, 32217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2006-03-14 | LITTLETON, L.S. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-14 | 6821 CABALLERO CT, JACKSONVILLE, FL 32217 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-01-21 |
ANNUAL REPORT | 2008-04-14 |
ANNUAL REPORT | 2007-02-07 |
ANNUAL REPORT | 2006-03-14 |
Domestic Profit | 2005-02-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State