Search icon

SOUTHERN TIMBERCO, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN TIMBERCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN TIMBERCO, 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: 15 Feb 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P06000023157
FEI/EIN Number 204322556

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

Address: 9757 SW 118TH LANE, BROOKER, FL, 32622, US
Mail Address: 9757 SW 118TH LANE, BROOKER, FL, 32622, US
ZIP code: 32622
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAWFORD JOSHUA S President 9757 SW 118TH LANE, BROOKER, FL, 32622
HARDEE MICHEAL D Vice President 26937 US HWY 301 N, LAWTEY, FL, 32058
CRAWFORD KAREN H Vice President 9757 SW 118TH LANE, BROOKER, FL, 3262
CRAWFORD JOSHUA S Agent 9757 SW 118TH LANE, BROOKER, FL, 32622

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-12 9757 SW 118TH LANE, BROOKER, FL 32622 -
CHANGE OF MAILING ADDRESS 2008-05-12 9757 SW 118TH LANE, BROOKER, FL 32622 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-12 9757 SW 118TH LANE, BROOKER, FL 32622 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000438070 LAPSED 2011-CA-1969 LEON COUNTY CIRCUIT COURT 2012-05-15 2017-05-29 $609,702.29 CAPITAL CITY BANK, P.O. BOX 900, TALLAHASSEE, FL 32302-0900
J12000438245 LAPSED 2011-CA-1969 LEON COUNTY CIRCUIT COURT 2012-05-15 2017-05-29 $594,370.45 CAPITAL CITY BANK, P.O. BOX 900, TALLAHASSEE, FL 32302-0900
J12000007743 LAPSED 1000000244986 BRADFORD 2011-12-22 2022-01-04 $ 460.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-08-31
ANNUAL REPORT 2008-05-12
ANNUAL REPORT 2007-04-04
Domestic Profit 2006-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State