Search icon

SOUTHERN CLASSIC HOMES SIGNATURE SERIES, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN CLASSIC HOMES SIGNATURE SERIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN CLASSIC HOMES SIGNATURE SERIES, 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: 09 Mar 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P05000036526
FEI/EIN Number 202478798

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

Address: 1999 POINTE WEST DRIVE, VERO BEACH, FL, 32966
Mail Address: 1999 POINTE WEST DRIVE, VERO BEACH, FL, 32966
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MECHLING CHARLES R Vice President 1999 POINTE WEST DRIVE, VERO BEACH, FL, 32966
MECHLING CHARLES R President 1999 POINTE WEST DRIVE, VERO BEACH, FL, 32966
MECHLING CHARLES R Secretary 1999 POINTE WEST DRIVE, VERO BEACH, FL, 32966
MECHLING CHARLES R Treasurer 1999 POINTE WEST DRIVE, VERO BEACH, FL, 32966
MELCHIORI STEPHEN R Vice President 1999 POINTE WEST DRIVE, VERO BEACH, FL, 32966
MECHLING CHUCK Agent 1999 POINTE WEST DRIVE, VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-06-09 1999 POINTE WEST DRIVE, VERO BEACH, FL 32966 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 1999 POINTE WEST DRIVE, VERO BEACH, FL 32966 -
AMENDMENT 2005-08-30 - -
AMENDMENT 2005-03-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001109080 LAPSED 312012CA001444 19 JUDICIAL CIR., INDIAN RIVER 2014-12-03 2019-12-17 $3,244,265.25 WELLS FARGO BANK, N.A., ONE INDEPENDENT DRIVE, 8TH FLOOR, JACKSONVILLE, FL 32202

Documents

Name Date
Off/Dir Resignation 2009-08-14
ANNUAL REPORT 2009-06-09
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-02-16
ANNUAL REPORT 2006-04-24
Amendment 2005-08-30
Amendment 2005-03-14
Domestic Profit 2005-03-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State