Entity Name: | SOUTHERN CITY DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Feb 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Jun 2017 (8 years ago) |
Document Number: | P05000023004 |
FEI/EIN Number | 421662043 |
Address: | 6011 Buchanan Drive, Fort Pierce, FL, 34982, US |
Mail Address: | 6011 Buchanan Drive, Fort Pierce, FL, 34982, US |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
bean brian p | Agent | 6011 Buchanan Drive, Fort Pierce, FL, 34982 |
Name | Role | Address |
---|---|---|
BEAN BRIAN P | President | 6011 BUCHANAN DRIVE, FORT PIERCE, FL, 34982 |
Name | Role | Address |
---|---|---|
BEAN BRIAN P | Vice President | 6011 BUCHANAN DRIVE, FORT PIERCE, FL, 34982 |
Name | Role | Address |
---|---|---|
BEAN BRIAN P | Secretary | 6011 BUCHANAN DRIVE, FORT PIERCE, FL, 34982 |
Name | Role | Address |
---|---|---|
BEAN BRIAN P | Treasurer | 6011 BUCHANAN DRIVE, FORT PIERCE, FL, 34982 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000016239 | 1ST CLASS CONSTRUCTION | EXPIRED | 2015-02-13 | 2020-12-31 | No data | 11039 MULLER ROAD, FORT PIERCE, FL, 34945 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-17 | 6011 Buchanan Drive, Fort Pierce, FL 34982 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-17 | 6011 Buchanan Drive, Fort Pierce, FL 34982 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-17 | 6011 Buchanan Drive, Fort Pierce, FL 34982 | No data |
REGISTERED AGENT NAME CHANGED | 2017-06-22 | bean, brian p | No data |
AMENDMENT | 2017-06-22 | No data | No data |
REINSTATEMENT | 2006-10-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-12 |
Amendment | 2017-06-22 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-02-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State