Search icon

SOUTH INDUSTRIAL SERVICES INC. - Florida Company Profile

Company Details

Entity Name: SOUTH INDUSTRIAL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH INDUSTRIAL SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Mar 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Oct 2009 (16 years ago)
Document Number: P07000027790
FEI/EIN Number 134355845

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

Address: 4850 HENDRY ISLES BLVD, CLEWISTON, FL, 33440, US
Mail Address: 4850 HENDRY ISLES BLVD, CLEWISTON, FL, 33440, US
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
R & P ACCOUNTING & TAXES, INC. Agent -
PIZARRO SAMUEL A. President 4850 HENDRY ISLES BLVD, CLEWISTON, FL, 33440
OLIVAREZ JAQUELINE C Director 4850 HENDRY ISLES BLVD, CLEWISTON, FL, 33440

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-01 4850 HENDRY ISLES BLVD, CLEWISTON, FL 33440 -
CHANGE OF MAILING ADDRESS 2020-06-01 4850 HENDRY ISLES BLVD, CLEWISTON, FL 33440 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 150 SE 2ND AVE, SUITE 404, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2012-03-12 R & P ACCOUNTING & TAXES,INC -
CANCEL ADM DISS/REV 2009-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-03-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001167039 TERMINATED 1000000116395 26822 4331 2009-04-09 2029-04-22 $ 605.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State