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 |
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 |
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 | - | - |
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 |
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