Search icon

SOUTHERN SEPTIC CONTRACTORS, INC. - Florida Company Profile

Company Details

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

SOUTHERN SEPTIC CONTRACTORS, 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: 14 Mar 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P07000033103
FEI/EIN Number 020803086

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

Address: 30 SW 57TH COURT, MIAMI, FL, 33144
Mail Address: 30 SW 57TH COURT, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ROBERTO Director 30 SW 57TH COURT, MIAMI, FL, 33144
RODRIGUEZ ROBERTO President 30 SW 57TH COURT, MIAMI, FL, 33144
RODRIGUEZ ROBERTO Secretary 30 SW 57TH COURT, MIAMI, FL, 33144
RODRIGUEZ ROBERTO Agent 30 SW 57TH COURT, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-11-30 30 SW 57TH COURT, MIAMI, FL 33144 -
REINSTATEMENT 2010-11-30 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-30 30 SW 57TH COURT, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2010-11-30 30 SW 57TH COURT, MIAMI, FL 33144 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-05-01 RODRIGUEZ, ROBERTO -

Documents

Name Date
REINSTATEMENT 2010-11-30
REINSTATEMENT 2009-10-16
Off/Dir Resignation 2008-12-01
ANNUAL REPORT 2008-09-16
ANNUAL REPORT 2008-05-01
Domestic Profit 2007-03-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State