Entity Name: | SOUTHERN STOREFRONT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHERN STOREFRONT 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: | 22 Oct 2007 (18 years ago) |
Document Number: | P07000116075 |
FEI/EIN Number |
261288995
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 SUBSTATION ROAD, UNIT 1957, VENICE, FL, 34285, US |
Mail Address: | 401 SUBSTATION ROAD, UNIT 1957, VENICE, FL, 34285, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEATERLY JEFF | President | 401 SUBSTATION ROAD, VENICE, FL, 34285 |
DEATERLY JEFF | Treasurer | 401 SUBSTATION ROAD, VENICE, FL, 34285 |
Weed Lloyd | Auth | 401 SUBSTATION ROAD, VENICE, FL, 34285 |
DEATERLY JEFF | Agent | 401 SUBSTATION ROAD, VENICE, FL, 34285 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000080962 | MATERIAL PRODUCT FACILITATORS | EXPIRED | 2013-08-14 | 2018-12-31 | - | 401 SUBSTATION RD, VENICE, FL, 34285 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State