Search icon

SOUTHERNMOST INSPECTIONS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERNMOST INSPECTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERNMOST INSPECTIONS, 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: 19 Sep 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000128642
FEI/EIN Number 020749988

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

Address: 2840 WEST BAY DR #330, BELLEAIR BLUFFS, FL, 33770
Mail Address: 2840 WEST BAY DR #330, BELLEAIR BLUFFS, FL, 33770
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIXON MICHAEL H President 2840 WEST BAY DR #330, BELLEAIR BLUFFS, FL, 33770
SWERDLIN LEE Agent 5020 SW 72 AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 2840 WEST BAY DR #330, BELLEAIR BLUFFS, FL 33770 -
CHANGE OF MAILING ADDRESS 2011-04-20 2840 WEST BAY DR #330, BELLEAIR BLUFFS, FL 33770 -
REGISTERED AGENT NAME CHANGED 2011-04-20 SWERDLIN, LEE -
REGISTERED AGENT ADDRESS CHANGED 2007-07-18 5020 SW 72 AVE, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-07-18
ANNUAL REPORT 2006-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State