Search icon

GREAT SOUTHERN CAPITAL CORPORATION

Company Details

Entity Name: GREAT SOUTHERN CAPITAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Apr 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P05000060175
FEI/EIN Number 522458031
Address: 108 NE 29TH STREET, WILTON MANORS, FL, 33334, US
Mail Address: P. O. BOX 23506, FORT LAUDERDALE, FL, 33307
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ANDERSON MICKEY H Agent 108 NE 29TH STREET, WILTON MANORS, FL, 33334

Chairman

Name Role Address
ANDERSON MICKEY H Chairman 108 NE 29TH STREET, WILTON MANORS, FL, 33334

Director

Name Role Address
WARREN DONALD G Director 108 NE 29TH STREET, WILTON MANORS, FL, 33334

Vice President

Name Role Address
WARREN DONALD G Vice President 108 NE 29TH STREET, WILTON MANORS, FL, 33334

Secretary

Name Role Address
WARREN DONALD G Secretary 108 NE 29TH STREET, WILTON MANORS, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-25 108 NE 29TH STREET, WILTON MANORS, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-25 108 NE 29TH STREET, WILTON MANORS, FL 33334 No data
REINSTATEMENT 2012-08-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2006-01-08 108 NE 29TH STREET, WILTON MANORS, FL 33334 No data
REGISTERED AGENT NAME CHANGED 2006-01-08 ANDERSON, MICKEY H No data

Documents

Name Date
ANNUAL REPORT 2013-02-25
REINSTATEMENT 2012-08-11
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-08
Domestic Profit 2005-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State