Search icon

SOUTHERN BUILDING SOLUTIONS, INC.

Company Details

Entity Name: SOUTHERN BUILDING SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jun 2006 (19 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: P06000079350
FEI/EIN Number 205072779
Address: 6506 SPYGLASS LANE, BRADENTON, FL, 34202
Mail Address: 6506 SPYGLASS LANE, BRADENTON, FL, 34202
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
GEREG ROBERT J Agent 6506 SPYGLASS LANE, BRADENTON, FL, 34202

Director

Name Role Address
GEREG ROBERT J Director 6506 SPYGLASS LANE, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2012-07-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2010-02-16 GEREG, ROBERT J No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-16 6506 SPYGLASS LANE, BRADENTON, FL 34202 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000579063 LAPSED 08-06026-CI-8 6TH JUDICIAL, PINELLAS COUNTY 2012-08-21 2017-09-04 $820,677.71 MICHAEL J. WOLFE, 8716 KENTLY ROAD, NEW PORT RICHEY, FL 34654
J11000434980 LAPSED 142006CC000408 12TH JUDICIAL, DESOTO COUNTY 2010-11-29 2016-07-19 $448,528.20 L. CICERO PROPERTIES, LLC, 1005 TROPICAL DRIVE, BRADENTON, FL 34208
J10000451143 ACTIVE 1000000110534 DESOTO 2009-02-17 2030-03-31 $ 3,637.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
Reg. Agent Change 2010-02-16
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-02
Off/Dir Resignation 2007-09-19
ANNUAL REPORT 2007-05-08
Domestic Profit 2006-06-08
Reg. Agent Change 2004-10-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State