Entity Name: | SOUTHERN CONSTRUCTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Feb 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P07000015059 |
FEI/EIN Number | 640956109 |
Mail Address: | 7259 OLD PLANK RD, JACKSONVILLE, FL, 32254 |
Address: | 7259 OLD PLANK RD, JACKSONVILLE, FL, 32254, UN |
ZIP code: | 32254 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAWKINS REECE H | Agent | 7259 OLD PLANK RD., JACKSONVILLE, FL, 32254 |
Name | Role | Address |
---|---|---|
HAWKINS REECE H | President | 7259 OLD PLANK RD, JACKSONVILLE, FL, 32254 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-21 | 7259 OLD PLANK RD, JACKSONVILLE, FL 32254 UN | No data |
REGISTERED AGENT NAME CHANGED | 2009-04-28 | HAWKINS, REECE HP | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-28 | 7259 OLD PLANK RD., JACKSONVILLE, FL 32254 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-08-24 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-09-04 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-05-13 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-21 |
Domestic Profit | 2007-02-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State