Search icon

SOUTHWIND 07, INC.

Company Details

Entity Name: SOUTHWIND 07, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Apr 2007 (18 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: P07000041955
FEI/EIN Number 208793740
Address: 10101 OSCEOLA DR, WEEKI WACHEE, FL, 34613
Mail Address: 10101 OSCEOLA DR, WEEKI WACHEE, FL, 34613
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
REDDING RALPH R Agent 10101 OSCEOLA DRIVE, WEEKI WACHEE, FL, 34613

President

Name Role Address
REDDING RALPH R President 10101 OSCEOLA DRIVE, WEEKI WACHEE, FL, 34613

Secretary

Name Role Address
REDDING RALPH R Secretary 10101 OSCEOLA DRIVE, WEEKI WACHEE, FL, 34613

Vice President

Name Role Address
REDDING JOANNE L Vice President 10101 OSCEOLA DRIVE, WEEKI WACHEE, FL, 34613

Treasurer

Name Role Address
REDDING JOANNE L Treasurer 10101 OSCEOLA DRIVE, WEEKI WACHEE, FL, 34613

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000107623 CLUB 19 EXPIRED 2009-05-15 2014-12-31 No data 10101 OSCEOLA DRIVE, WEEKI WACHEE, FL, 34613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 10101 OSCEOLA DR, WEEKI WACHEE, FL 34613 No data
CHANGE OF MAILING ADDRESS 2009-04-29 10101 OSCEOLA DR, WEEKI WACHEE, FL 34613 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000934346 TERMINATED 1000000186281 CITRUS 2010-09-03 2030-09-22 $ 1,588.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-01
Domestic Profit 2007-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State