Search icon

SOUTHERN SHEETING ELITE, INC.

Company Details

Entity Name: SOUTHERN SHEETING ELITE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Dec 2005 (19 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P06000000147
FEI/EIN Number 204026506
Address: 3859 ELDRIDGE AVE, ORANGE PARK, FL, 32073
Mail Address: 3859 ELDRIDGE AVE, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
WALLACE ROBERT Agent 3805 UNIVERSITY BLVD W, JACKSONVILLE, FL, 32217

President

Name Role Address
PEREAU KIRK E President 3859 ELDRIDGE AVE, ORANGE PARK, FL, 32073

Treasurer

Name Role Address
PEREAU KIRK E Treasurer 3859 ELDRIDGE AVE, ORANGE PARK, FL, 32073

Vice President

Name Role Address
PEREAU KEITH W Vice President 3859 ELDRIDGE AVE, ORANGE PARK, FL, 32073

Secretary

Name Role Address
PEREAU KEITH W Secretary 3859 ELDRIDGE AVE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001006419 TERMINATED 1000000115118 3090 1794 2009-03-16 2029-03-25 $ 1,672.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J09001068773 TERMINATED 1000000115118 3090 1794 2009-03-16 2029-04-01 $ 1,672.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-04-30
Domestic Profit 2006-12-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State