Search icon

SOUTH-CENTRAL DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH-CENTRAL DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH-CENTRAL DEVELOPMENT, 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: 18 Feb 2005 (20 years ago)
Date of dissolution: 15 Feb 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 15 Feb 2008 (17 years ago)
Document Number: P05000026724
FEI/EIN Number 202357475

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

Address: 679 SW 24TH AVE., OKEECHOBEE, FL, 34974, US
Mail Address: 679 SW 24TH AVE., OKEECHOBEE, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAIR TERRY DWAYNE Vice President 679 SW 24TH AVE., OKEECHOBEE, FL, 34974
BLAIR TERRY DWAYNE Secretary 679 SW 24TH AVE., OKEECHOBEE, FL, 34974
BLAIR TERRY DWAYNE Treasurer 679 SW 24TH AVE., OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2008-02-15 - -
AMENDMENT 2007-11-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-11-26 679 SW 24TH AVE., OKEECHOBEE, FL 34974 -
CHANGE OF MAILING ADDRESS 2007-11-26 679 SW 24TH AVE., OKEECHOBEE, FL 34974 -
AMENDMENT 2007-09-05 - -
AMENDMENT 2006-07-11 - -

Documents

Name Date
Admin. Diss. for Reg. Agent 2008-05-01
Off/Dir Resignation 2007-11-27
Reg. Agent Resignation 2007-11-26
Amendment 2007-11-26
Amendment 2007-09-05
ANNUAL REPORT 2007-04-24
Amendment 2006-07-11
ANNUAL REPORT 2006-04-07
Domestic Profit 2005-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State